Advanced company searchLink opens in new window

IMPERIAL TOBACCO INTERNATIONAL LIMITED

Company number 00116917

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)
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
16 May 2017 CH01 Director's details changed for Avelino Pinto De Oliveira on 1 May 2017
16 May 2017 CH01 Director's details changed for Gunnar Paul Glasneck on 1 May 2017
16 May 2017 CH01 Director's details changed for Rainer Eberlein on 1 May 2017
16 May 2017 CH01 Director's details changed for Dr. Andreas Ripperger on 1 May 2017
16 May 2017 CH01 Director's details changed for Bogdan Poberznik on 1 May 2017
01 Jul 2016 TM02 Termination of appointment of Trevor Martin Williams as a secretary on 30 June 2016
01 Jul 2016 AP03 Appointment of Bogdan Poberznik as a secretary on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Nicholas James Keveth as a director on 30 June 2016
29 Jun 2016 AA Full accounts made up to 30 September 2015
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 166,506
01 Oct 2015 AP01 Appointment of Gunnar Paul Glasneck as a director on 1 October 2015
21 Sep 2015 TM01 Termination of appointment of Brian Richard Slee as a director on 14 September 2015
09 Jul 2015 AA Full accounts made up to 30 September 2014
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 166,506
06 May 2015 CH01 Director's details changed for Rainer Eberlein on 26 March 2015
20 Nov 2014 AP01 Appointment of Rainer Eberlein as a director on 14 November 2014
20 Nov 2014 AP01 Appointment of Bogdan Poberznik as a director on 14 November 2014
20 Nov 2014 TM01 Termination of appointment of Helen Frances Clatworthy as a director on 14 November 2014
16 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 166,506
10 Jun 2014 AA Full accounts made up to 30 September 2013
22 Apr 2014 CH01 Director's details changed for Avelino Pinto De Oliveira on 17 April 2014
02 Sep 2013 AD01 Registered office address changed from Po Box 244 Upton Road Bristol BS99 7UJ on 2 September 2013
27 Jun 2013 AA Full accounts made up to 30 September 2012
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders