- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
17 Aug 2012 | NEWINC |
Incorporation
|