Advanced company searchLink opens in new window

IMPORTED BRANDS INTERNATIONAL LIMITED

Company number 02695230

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)
25 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
30 Oct 2023 TM02 Termination of appointment of Grey's Secretarial Services Limited as a secretary on 27 October 2023
23 Sep 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to The Robbins Building Albert Street Rugby Warwickshire CV21 2SD on 23 September 2023
31 May 2023 AA Micro company accounts made up to 30 April 2022
15 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
15 Mar 2023 PSC04 Change of details for Mr William Jonathan Cory Seth-Smith as a person with significant control on 1 March 2023
15 Mar 2023 CH01 Director's details changed for Mr William Jonathan Cory Seth-Smith on 1 March 2023
08 Sep 2022 AD01 Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD to 124 City Road London EC1V 2NX on 8 September 2022
25 May 2022 PSC07 Cessation of Malcolm John Cashmore as a person with significant control on 24 May 2022
25 May 2022 PSC01 Notification of William Jonathan Cory Seth-Smith as a person with significant control on 24 May 2022
05 May 2022 AA Micro company accounts made up to 30 April 2021
22 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
16 Mar 2022 CH01 Director's details changed for Mr William Jonathan Cory Seth-Smith on 1 December 2021
17 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
06 Jan 2021 AA Micro company accounts made up to 30 April 2020
17 Jul 2020 PSC07 Cessation of John David Vaughan Seth-Smith as a person with significant control on 1 July 2020
17 Jul 2020 PSC01 Notification of Malcolm John Cashmore as a person with significant control on 1 July 2020
16 Jul 2020 TM01 Termination of appointment of John David Vaughan Seth Smith as a director on 1 July 2020
16 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 May 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 April 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates