MOORE STEPHENS INTERNATIONAL LICENSING LIMITED
Company number 05275999
- Company Overview for MOORE STEPHENS INTERNATIONAL LICENSING LIMITED (05275999)
- Filing history for MOORE STEPHENS INTERNATIONAL LICENSING LIMITED (05275999)
- People for MOORE STEPHENS INTERNATIONAL LICENSING LIMITED (05275999)
- More for MOORE STEPHENS INTERNATIONAL LICENSING LIMITED (05275999)
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
|
|
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
|
|
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
|
|
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 |