Advanced company searchLink opens in new window

ADDLESHAW GODDARD IP SERVICE COMPANY LIMITED

Company number 04673312

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)
17 Feb 2020 AP01 Appointment of Adrian Philip Collins as a director on 13 December 2019
17 Feb 2020 AP01 Appointment of Michael Felix Barnett as a director on 13 December 2019
17 Feb 2020 AP01 Appointment of Amanda Claire Gray as a director on 13 December 2019
09 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
09 Jan 2019 AP01 Appointment of Yunus Seedat as a director on 29 November 2018
09 Jan 2019 TM01 Termination of appointment of Michael Addison Leftley as a director on 29 November 2018
03 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
14 May 2018 TM01 Termination of appointment of Adrian Philip Collins as a director on 1 May 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
05 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
17 May 2017 CH04 Secretary's details changed for A G Secretarial Limited on 17 May 2017
04 May 2017 TM01 Termination of appointment of Simon James Callander as a director on 30 April 2017
04 May 2017 TM01 Termination of appointment of Trevor Keith Johnston as a director on 25 April 2017
28 Mar 2017 CH01 Director's details changed
27 Mar 2017 CH01 Director's details changed for Colin Brown on 20 February 2017
22 Mar 2017 CH01 Director's details changed for Michael Addison Leftley on 20 February 2017
22 Mar 2017 CH01 Director's details changed for Mr John Gerard Joyce on 20 February 2017
22 Mar 2017 CH01 Director's details changed for Adrian Philip Collins on 20 February 2017
17 Mar 2017 CH01 Director's details changed for Mr Trevor Keith Johnston on 20 February 2017
16 Mar 2017 AP01 Appointment of Axel Koelsch as a director on 16 March 2017
21 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
12 Dec 2016 AA Total exemption full accounts made up to 29 February 2016
15 Jun 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Milton Gate 60 Chiswell Street London EC1Y 4AG on 15 June 2016
07 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1