INTERNATIONAL TRIMMINGS AND LABELS LIMITED
Company number 02455003
- Company Overview for INTERNATIONAL TRIMMINGS AND LABELS LIMITED (02455003)
- Filing history for INTERNATIONAL TRIMMINGS AND LABELS LIMITED (02455003)
- People for INTERNATIONAL TRIMMINGS AND LABELS LIMITED (02455003)
- Charges for INTERNATIONAL TRIMMINGS AND LABELS LIMITED (02455003)
- More for INTERNATIONAL TRIMMINGS AND LABELS LIMITED (02455003)
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
|
|
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 |