IPLICIT GROUP LIMITED: Filings

  • Overview

    Company NameIPLICIT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03207522
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for IPLICIT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 124 City Road London EC1V 2NX England to 1st Floor at Bobby's the Square 2-12 Commercial Road Bournemouth Dorset BH2 5LP on Nov 03, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Jul 14, 2025

    • Capital: GBP 12,768.37
    4 pagesSH01

    Termination of appointment of Ian Anthony Andrews as a director on Jul 02, 2025

    1 pagesTM01

    Confirmation statement made on May 29, 2025 with updates

    10 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    29 pagesAA

    Statement of capital following an allotment of shares on Jan 10, 2025

    • Capital: GBP 12,169.37
    3 pagesSH01

    Cancellation of shares. Statement of capital on Jan 10, 2025

    • Capital: GBP 10,492.64
    5 pagesSH06

    Appointment of Humbert Laurent Bernard Joseph De Liedekerke Beaufort as a director on Jan 10, 2025

    2 pagesAP01

    Purchase of own shares.

    4 pagesSH03

    Memorandum and Articles of Association

    63 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company documents/butback agreements/emi options scheme established/transfer of shares/class holders consent 20/12/2024
    RES13
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Matthew Robert Woolf as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Darran Fitzpatrick as a director on Dec 31, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Øystein Moan as a director on Jul 24, 2024

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Paul James Sparkes as a director on Feb 13, 2023

    1 pagesTM01

    Cessation of Ian Anthony Andrews as a person with significant control on Nov 03, 2023

    1 pagesPSC07

    Confirmation statement made on May 29, 2024 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Apr 19, 2024

    • Capital: GBP 10,492.64
    3 pagesSH01

    Second filing of Confirmation Statement dated Nov 03, 2023

    8 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Sep 25, 2023

    • Capital: GBP 8,685.41
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Aug 01, 2023

    • Capital: GBP 8,524.15
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 31, 2023

    • Capital: GBP 621.342
    3 pagesSH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0