Advanced company searchLink opens in new window

INITIALS MARKETING EBT LIMITED

Company number 08183612

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)
17 Aug 2017 PSC01 Notification of Alistair Gordon Kenneth Hooper as a person with significant control on 6 April 2016
17 Aug 2017 PSC01 Notification of Jameson Charles Matthews as a person with significant control on 6 April 2016
17 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 17 August 2017
08 Jun 2017 CH01 Director's details changed for Mr Jameson Charles Matthews on 8 June 2017
08 Jun 2017 CH01 Director's details changed for Mr Alistair Gordon Kenneth Hooper on 8 June 2017
07 Jun 2017 AA Accounts for a dormant company made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
25 Jan 2016 AA Accounts for a dormant company made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
13 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
16 May 2014 AA Accounts for a dormant company made up to 31 August 2013
07 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 7 October 2013
05 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
17 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted