INTERNATIONAL MARKETERS (LONDON) LIMITED
Company number 00426373
- Company Overview for INTERNATIONAL MARKETERS (LONDON) LIMITED (00426373)
- Filing history for INTERNATIONAL MARKETERS (LONDON) LIMITED (00426373)
- People for INTERNATIONAL MARKETERS (LONDON) LIMITED (00426373)
- Charges for INTERNATIONAL MARKETERS (LONDON) LIMITED (00426373)
- More for INTERNATIONAL MARKETERS (LONDON) LIMITED (00426373)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
23 Oct 2024 | PSC02 | Notification of Inmalo Holdings Limited as a person with significant control on 18 October 2024 | |
23 Oct 2024 | PSC07 | Cessation of John Timothy Polak as a person with significant control on 18 October 2024 | |
23 Oct 2024 | PSC07 | Cessation of Charles Ian Polak as a person with significant control on 18 October 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of John Timothy Polak as a director on 18 October 2024 | |
23 Oct 2024 | MR01 | Registration of charge 004263730010, created on 18 October 2024 | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Aug 2024 | MR04 | Satisfaction of charge 8 in full | |
09 Aug 2024 | MR04 | Satisfaction of charge 9 in full | |
08 Aug 2024 | MR04 | Satisfaction of charge 5 in full | |
08 Aug 2024 | MR04 | Satisfaction of charge 7 in full | |
29 Jan 2024 | CS01 | Confirmation statement made on 28 January 2024 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | PSC04 | Change of details for Mr John Timothy Polak as a person with significant control on 14 August 2019 | |
06 Apr 2021 | AD01 | Registered office address changed from 9 Bonhill Street London EC2A 4DJ United Kingdom to The Workshops Lower Norton Farm Sutton Scotney Winchester Hampshire SO21 3NE on 6 April 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
01 Apr 2021 | PSC01 | Notification of Charles Ian Polak as a person with significant control on 14 August 2019 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2019
|
|
24 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2019
|