- Company Overview for INSTONE INTERNATIONAL LIMITED (03514754)
- Filing history for INSTONE INTERNATIONAL LIMITED (03514754)
- People for INSTONE INTERNATIONAL LIMITED (03514754)
- Charges for INSTONE INTERNATIONAL LIMITED (03514754)
- More for INSTONE INTERNATIONAL LIMITED (03514754)
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) |
---|---|---|---|
15 May 2018 | CH01 | Director's details changed for Mr Andrew John Waller on 10 May 2018 | |
10 May 2018 | PSC05 | Change of details for Atp Instone Limited as a person with significant control on 10 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from C/O Atpi Limited Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
20 Dec 2017 | PSC02 | Notification of Atp Instone Limited as a person with significant control on 6 April 2016 | |
20 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Andrew John Waller as a director on 2 November 2017 | |
17 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
19 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Mar 2015 | AP03 | Appointment of Michael Kevan Beacher as a secretary on 11 March 2015 | |
09 Mar 2015 | TM01 | Termination of appointment of Richard George Parrotte as a director on 18 February 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Richard George Parrotte as a secretary on 18 February 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
19 May 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
20 Dec 2013 | MR01 | Registration of charge 035147540021 | |
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
14 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
02 May 2013 | MR01 | Registration of charge 035147540020 | |
07 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |