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)
19 Feb 2019 PSC05 Change of details for Moore Stephens Llp as a person with significant control on 4 February 2019
14 Feb 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 January 2019
14 Feb 2019 TM01 Termination of appointment of Michael Richard Macinnes as a director on 16 November 2018
14 Feb 2019 AP01 Appointment of Mr Anthony Colella as a director on 16 April 2018
08 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
07 Nov 2018 AA Accounts for a small company made up to 30 April 2018
03 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
01 Nov 2017 AA Full accounts made up to 30 April 2017
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
10 Nov 2016 AD02 Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 150 Aldersgate Street London EC1A 4AB
27 Sep 2016 AA Full accounts made up to 30 April 2016
18 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
09 Mar 2016 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary on 5 February 2016
16 Dec 2015 AA Full accounts made up to 30 April 2015
16 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
11 Feb 2015 AA Full accounts made up to 30 April 2014
05 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
30 Jan 2014 AA Full accounts made up to 30 April 2013
05 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
06 Feb 2013 AA Full accounts made up to 30 April 2012
16 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
01 Feb 2012 AA Full accounts made up to 30 April 2011
30 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
30 Nov 2011 CH01 Director's details changed for Mr Richard Hobart John De Courcy Moore on 2 November 2011
31 Jan 2011 AA Full accounts made up to 30 April 2010