Advanced company searchLink opens in new window

INTERCONTINENTAL LITERARY AGENCY LIMITED

Company number 06929465

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)
25 May 2016 CH01 Director's details changed for Samuel Grosvenor Edenborough on 25 May 2016
18 May 2016 CH01 Director's details changed
17 May 2016 CH01 Director's details changed for Samuel Grosvenor Edenborough on 17 May 2016
17 May 2016 CH01 Director's details changed for Ms Jennifer Elizabeth Robson on 17 May 2016
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
13 Jan 2015 AP01 Appointment of Ms Jennifer Elizabeth Robson as a director on 1 January 2015
05 Aug 2014 CH01 Director's details changed for Nicola Jane Hogg on 5 August 2014
05 Aug 2014 CH01 Director's details changed for Nicola Kennedy on 15 June 2014
17 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
25 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
29 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
27 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AP01 Appointment of Samuel Grosvenor Edenborough as a director
06 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Nicola Kennedy on 1 May 2010
16 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
26 May 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
14 Jan 2010 AD01 Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 14 January 2010
15 Jun 2009 288b Appointment terminate, secretary jpcors LIMITED logged form