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) |
---|---|---|---|
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
26 Sep 2018 | PSC04 | Change of details for Mr John Timothy Polak as a person with significant control on 26 September 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Charles Ian Polak on 26 September 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | TM02 | Termination of appointment of Judith Anne Polak as a secretary on 28 June 2017 | |
12 Jul 2017 | AP01 | Appointment of Charles Ian Polak as a director on 28 June 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
14 May 2015 | AD01 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 14 May 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 19 February 2013
|
|
07 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for John Timothy Polak on 27 January 2012 | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders |