ISLAND POKE FRANCE & BENELUX LIMITED
Company number 11885238
- Company Overview for ISLAND POKE FRANCE & BENELUX LIMITED (11885238)
- Filing history for ISLAND POKE FRANCE & BENELUX LIMITED (11885238)
- People for ISLAND POKE FRANCE & BENELUX LIMITED (11885238)
- Charges for ISLAND POKE FRANCE & BENELUX LIMITED (11885238)
- More for ISLAND POKE FRANCE & BENELUX LIMITED (11885238)
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 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Dec 2024 | AD01 | Registered office address changed from 1 Great Titchfield Street London W1W 8AU United Kingdom to 12-14 Denman Street London W1D 7HJ on 18 December 2024 | |
20 Jun 2024 | TM01 | Termination of appointment of Athif Sarwar as a director on 1 June 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
15 Mar 2024 | TM01 | Termination of appointment of Thomas Hector Giffard Miller as a director on 21 December 2023 | |
28 Jun 2023 | AA | Accounts for a small company made up to 1 January 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
22 Mar 2023 | CH01 | Director's details changed for Mr Thomas Hector Giffard Miller on 1 March 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mr Christopher James Miller on 1 March 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mrs Eadaoin Cristin Mcdonagh on 6 February 2023 | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Dec 2021 | AA01 | Current accounting period shortened from 30 December 2020 to 29 December 2020 | |
29 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
22 Mar 2021 | AP01 | Appointment of Mr Athif Sarwar as a director on 2 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Mrs Eadaoin Mcdonagh as a director on 2 March 2021 | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 May 2020 | MR01 | Registration of charge 118852380001, created on 30 April 2020 | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
14 Feb 2020 | CH01 | Director's details changed for Mr James Gould-Porter on 14 February 2020 | |
26 Jul 2019 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 1 Great Titchfield Street London W1W 8AU on 26 July 2019 |