Advanced company searchLink opens in new window

MOORE STEPHENS INTERNATIONAL LICENSING LIMITED

Company number 05275999

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)
14 Nov 2024 AD02 Register inspection address has been changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
14 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
11 Oct 2022 TM01 Termination of appointment of Richard Hobart John De Courcy Moore as a director on 19 September 2022
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
26 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with updates
26 Jan 2021 PSC02 Notification of Moore Global Network Limited as a person with significant control on 6 April 2020
26 Jan 2021 PSC07 Cessation of Moore Stephens International Limited as a person with significant control on 6 April 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2020 OC S1096 Court Order to Rectify
08 Sep 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
29 Jul 2020 ANNOTATION Rectified The form PSC05 was removed from the public register on 20/11/2020 pursuant to Order of Court
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
04 Nov 2019 PSC02 Notification of Moore Stephens International Limited as a person with significant control on 26 March 2019
04 Nov 2019 PSC07 Cessation of Msr Partners Llp as a person with significant control on 23 March 2019
02 Apr 2019 AP04 Appointment of Cornhill Secretaries Limited as a secretary on 11 March 2019
02 Apr 2019 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2 April 2019