Advanced company searchLink opens in new window

INTERNATIONAL LITERARY PROPERTIES UK LTD

Company number 12567769

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)
06 Feb 2025 AP01 Appointment of Milena Alberti-Perez as a director on 3 February 2025
03 Feb 2025 CH01 Director's details changed for Scott Hoffman on 3 February 2025
03 Feb 2025 AP01 Appointment of Amanda Siconolfi as a director on 3 February 2025
17 Jan 2025 PSC08 Notification of a person with significant control statement
18 Dec 2024 TM02 Termination of appointment of Andrew Minkow as a secretary on 21 November 2024
18 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 18 December 2024
08 Nov 2024 AD01 Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR United Kingdom to 77 Station Road Petersfield GU32 3FQ on 8 November 2024
27 Sep 2024 TM01 Termination of appointment of Hilary Strong as a director on 1 September 2024
30 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
22 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
03 Aug 2023 AA Accounts for a small company made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
20 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2022
  • GBP 98,443.34
20 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 21 April 2022
19 Dec 2022 TM01 Termination of appointment of Pollyanna Jane Benton as a director on 15 December 2022
13 Oct 2022 AAMD Amended accounts for a small company made up to 31 December 2021
20 Sep 2022 AA Accounts for a small company made up to 31 December 2021
24 May 2022 CS01 21/04/22 Statement of Capital gbp 98443.34
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/02/2023.
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 15 March 2022
  • GBP 88,443.34
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2023.
16 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 September 2021
  • GBP 58,443.34
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
12 May 2021 AP01 Appointment of Miss Pollyanna Jane Benton as a director on 1 March 2021
23 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
04 Nov 2020 AP03 Appointment of Mr Andrew Minkow as a secretary on 30 October 2020