- Company Overview for IMMEDIATE REPRESENTATION LIMITED (03151853)
- Filing history for IMMEDIATE REPRESENTATION LIMITED (03151853)
- People for IMMEDIATE REPRESENTATION LIMITED (03151853)
- Charges for IMMEDIATE REPRESENTATION LIMITED (03151853)
- More for IMMEDIATE REPRESENTATION LIMITED (03151853)
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) |
---|---|---|---|
19 Feb 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
29 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with no updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Paul Arthur Read on 17 August 2020 | |
17 Aug 2020 | PSC04 | Change of details for Paul Arthur Read as a person with significant control on 17 August 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Hurlingham Chambers 61 Station Road Clacton-on-Sea CO15 1SD England to 118 st. Johns Road Clacton-on-Sea CO16 8DB on 17 August 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
19 Apr 2018 | AP01 | Appointment of Mr Paul Arthur Read as a director on 17 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 19 Fogerty Close Enfield Middlesex EN3 6XJ to Hurlingham Chambers 61 Station Road Clacton-on-Sea CO15 1SD on 19 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Martin George Warren as a director on 17 April 2018 | |
04 Apr 2018 | PSC01 | Notification of Paul Arthur Read as a person with significant control on 20 December 2017 | |
04 Apr 2018 | PSC07 | Cessation of Martin George Warren as a person with significant control on 20 December 2017 | |
10 Jan 2018 | TM02 | Termination of appointment of Nathan John Hulse as a secretary on 20 December 2017 |