INTERNATIONAL ADVERTISING ASSOCIATION UNITED KINGDOMCHAPTER LIMITED
Company number 00723472
- Company Overview for INTERNATIONAL ADVERTISING ASSOCIATION UNITED KINGDOMCHAPTER LIMITED (00723472)
- Filing history for INTERNATIONAL ADVERTISING ASSOCIATION UNITED KINGDOMCHAPTER LIMITED (00723472)
- People for INTERNATIONAL ADVERTISING ASSOCIATION UNITED KINGDOMCHAPTER LIMITED (00723472)
- More for INTERNATIONAL ADVERTISING ASSOCIATION UNITED KINGDOMCHAPTER LIMITED (00723472)
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) |
---|---|---|---|
09 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
23 Nov 2022 | AA01 | Current accounting period extended from 30 June 2022 to 31 December 2022 | |
04 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Feb 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 1 February 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
20 Dec 2019 | PSC07 | Cessation of Angus Henderson Grieve as a person with significant control on 20 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Angus Henderson Grieve as a director on 20 December 2019 | |
20 Dec 2019 | PSC01 | Notification of Kirsty Giordani as a person with significant control on 17 December 2019 | |
23 Oct 2019 | AP01 | Appointment of Kirsty Giordani as a director on 23 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 October 2019 | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
24 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
16 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
11 Jan 2016 | AR01 | Annual return made up to 20 December 2015 no member list | |
11 Jan 2016 | CH01 | Director's details changed for Angus Henderson Grieve on 31 December 2015 |