INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED

04934965
10 FOSTER LANE 3RD FLOOR LONDON EC2V 6HR

Documents

Documents
Date Category Description Pages
14 Sep 2022 officers Termination of appointment of director (Alex Smotlak) 1 Buy now
18 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 May 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2019 officers Change of particulars for director (Mr. Alex Smotlak) 2 Buy now
21 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2018 accounts Annual Accounts 7 Buy now
29 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2018 officers Appointment of director (Mr. Alex Smotlak) 2 Buy now
02 Feb 2018 officers Termination of appointment of secretary (Betty Wahnon) 1 Buy now
02 Feb 2018 officers Termination of appointment of director (Joshua Wahnon) 1 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Oct 2017 accounts Annual Accounts 7 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2017 officers Change of particulars for secretary (Mrs Betty Wahnon) 1 Buy now
04 Jul 2017 officers Change of particulars for director (Mr Joshua Wahnon) 2 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
26 Jan 2016 officers Termination of appointment of director (Colette Jeannine Pierrette Wohl) 1 Buy now
24 Dec 2015 accounts Annual Accounts 6 Buy now
18 Dec 2015 annual-return Annual Return 6 Buy now
17 Dec 2015 officers Change of particulars for director (Mr Joshua Wahnon) 2 Buy now
17 Dec 2015 officers Change of particulars for secretary (Mrs Betty Wahnon) 1 Buy now
17 Dec 2015 officers Change of particulars for director (Mr Joshua Wahnon) 2 Buy now
13 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Oct 2014 annual-return Annual Return 5 Buy now
21 Oct 2014 officers Change of particulars for director (Colette Jeannine Wohl) 2 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 accounts Amended Accounts 6 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
23 Jul 2014 officers Appointment of director (Colette Jeannine Wohl) 2 Buy now
22 Jul 2014 officers Appointment of director (Wenceslao Renovales Vallina) 2 Buy now
22 Jul 2014 officers Termination of appointment of director (Beatriz Garcia Paesa) 1 Buy now
03 Dec 2013 accounts Annual Accounts 5 Buy now
22 Oct 2013 officers Appointment of secretary (Mrs Betty Wahnon) 1 Buy now
21 Oct 2013 officers Change of particulars for director (Beatriz Garcia) 2 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
21 Oct 2013 officers Termination of appointment of director (Amicorp (Uk) Directors Limited) 1 Buy now
21 Oct 2013 officers Termination of appointment of secretary (Amicorp (Uk) Secretaries Limited) 1 Buy now
23 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Apr 2013 officers Appointment of director (Joshua Wahnon) 2 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 11 Buy now
05 Jan 2012 officers Termination of appointment of director (Michael Price) 1 Buy now
01 Nov 2011 annual-return Annual Return 4 Buy now
01 Nov 2011 officers Change of particulars for director (Beatriz Garcia) 2 Buy now
04 Oct 2011 accounts Annual Accounts 10 Buy now
01 Aug 2011 officers Appointment of director (Mr Michael Brian Price) 2 Buy now
01 Mar 2011 officers Appointment of corporate director (Amicorp (Uk) Directors Limited) 2 Buy now
20 Jan 2011 accounts Annual Accounts 10 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
20 Oct 2010 officers Change of particulars for director (Beatriz Garcia) 2 Buy now
15 Apr 2010 accounts Annual Accounts 9 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 annual-return Annual Return 10 Buy now
17 Oct 2009 officers Change of particulars for corporate secretary (Amicorp (Uk) Secretaries Limited) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Beatriz Garcia) 2 Buy now
16 Dec 2008 officers Appointment terminated director michael price 1 Buy now
03 Nov 2008 accounts Annual Accounts 9 Buy now
03 Nov 2008 annual-return Return made up to 16/10/08; full list of members 4 Buy now
03 Dec 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 9 Buy now
07 Aug 2007 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: 81 fenchurch street london EC3M 4BT 1 Buy now
03 Jan 2007 annual-return Return made up to 16/10/06; full list of members 8 Buy now
29 Dec 2006 officers Director resigned 1 Buy now
29 Dec 2006 address Registered office changed on 29/12/06 from: letchford house headstone lane harrow middlesex HA3 6PE 1 Buy now
29 Dec 2006 officers Secretary resigned 1 Buy now
29 Dec 2006 accounts Annual Accounts 1 Buy now
29 Dec 2006 officers New secretary appointed 2 Buy now
29 Dec 2006 officers New director appointed 2 Buy now
26 Oct 2005 annual-return Return made up to 16/10/05; full list of members 7 Buy now
29 Jul 2005 officers Director resigned 1 Buy now
29 Jul 2005 officers New director appointed 2 Buy now
07 Jul 2005 accounts Annual Accounts 1 Buy now
20 Dec 2004 annual-return Return made up to 16/10/04; full list of members 8 Buy now
14 Dec 2004 officers Secretary resigned 1 Buy now
14 Dec 2004 officers Director resigned 1 Buy now
01 Nov 2004 officers New secretary appointed 2 Buy now
05 Oct 2004 officers New director appointed 2 Buy now
05 Oct 2004 address Registered office changed on 05/10/04 from: 53 rodney street liverpool L1 9ER 1 Buy now
18 Dec 2003 officers New director appointed 2 Buy now
27 Oct 2003 officers New secretary appointed 2 Buy now
27 Oct 2003 officers New director appointed 2 Buy now
27 Oct 2003 capital Ad 20/10/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now