Advanced company searchLink opens in new window

INTERNATIONAL TRIMMINGS AND LABELS LIMITED

Company number 02455003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2020 MR01 Registration of charge 024550030023, created on 24 July 2020
23 Jun 2020 TM01 Termination of appointment of Peter Walsh as a director on 31 March 2020
23 Jun 2020 AP01 Appointment of Mr Matthew Ross Hamilton as a director on 1 April 2020
23 Jun 2020 TM01 Termination of appointment of Karel Francois Beyers as a director on 30 September 2019
23 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
26 Jul 2019 AA Full accounts made up to 31 December 2018
18 Mar 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
18 Mar 2019 MAR Re-registration of Memorandum and Articles
18 Mar 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 Mar 2019 RR02 Re-registration from a public company to a private limited company
18 Jan 2019 CH01 Director's details changed for Karel Francois Beyers on 4 September 2018
15 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
10 Jan 2019 PSC08 Notification of a person with significant control statement
10 Jan 2019 PSC07 Cessation of Philip Coutts-Trotter as a person with significant control on 14 June 2018
10 Jan 2019 PSC07 Cessation of Peter Kennedy Gain as a person with significant control on 14 June 2018
10 Jan 2019 PSC07 Cessation of Stephen Lewis as a person with significant control on 14 June 2018
10 Jan 2019 PSC07 Cessation of Christopher Stefan Seabrooke as a person with significant control on 14 June 2018
10 Jan 2019 PSC07 Cessation of Nigel Stuart Hamilton Hughes as a person with significant control on 14 June 2018
21 Dec 2018 AD01 Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to 15 King Street St James' London SW1Y 6QU on 21 December 2018
05 Nov 2018 MR01 Registration of charge 024550030018, created on 31 October 2018
05 Nov 2018 MR01 Registration of charge 024550030020, created on 31 October 2018
05 Nov 2018 MR01 Registration of charge 024550030019, created on 31 October 2018
05 Nov 2018 MR01 Registration of charge 024550030021, created on 31 October 2018
12 Oct 2018 TM01 Termination of appointment of Carl Philip Coutts Trotter as a director on 4 September 2018
12 Oct 2018 TM01 Termination of appointment of Graeme David Sands as a director on 4 September 2018