- Company Overview for INITIALS MARKETING EBT LIMITED (08183612)
- Filing history for INITIALS MARKETING EBT LIMITED (08183612)
- People for INITIALS MARKETING EBT LIMITED (08183612)
- More for INITIALS MARKETING EBT LIMITED (08183612)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
28 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
31 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
15 Jul 2022 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Ground Floor 45 Pall Mall London SW1Y 5JG on 15 July 2022 | |
09 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
19 Aug 2020 | PSC01 | Notification of Richard St John Adlam Barrett as a person with significant control on 18 August 2020 | |
19 Aug 2020 | PSC07 | Cessation of Alistair Gordon Kenneth Hooper as a person with significant control on 18 August 2020 | |
11 Oct 2019 | AP01 | Appointment of Mr Richard St John Adlam Barrett as a director on 11 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Alistair Gordon Kenneth Hooper as a director on 11 October 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
18 Dec 2017 | PSC04 | Change of details for Mr Alistair Gordon Kenneth Hooper as a person with significant control on 15 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Alistair Gordon Kenneth Hooper on 15 December 2017 | |
18 Dec 2017 | PSC04 | Change of details for Jameson Charles Matthews as a person with significant control on 15 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Jameson Charles Matthews on 15 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates |