Advanced company searchLink opens in new window

ISLAND POKE FRANCE & BENELUX LIMITED

Company number 11885238

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
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