Advanced company searchLink opens in new window

ARTICLE 10 INTEGRATED MARKETING LTD

Company number 06683554

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)
30 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
17 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
26 Jun 2023 PSC04 Change of details for Mr Simon Robert William Penn as a person with significant control on 12 January 2023
05 Jun 2023 PSC04 Change of details for Mr Simon Robert William Penn as a person with significant control on 12 January 2023
02 Jun 2023 PSC01 Notification of Keith Douglas Ducatel as a person with significant control on 12 January 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
16 Jan 2023 PSC01 Notification of Paul Carlo Maraviglia as a person with significant control on 12 January 2023
16 Jan 2023 PSC04 Change of details for Mr Simon Robert William Penn as a person with significant control on 12 January 2023
16 Jan 2023 PSC01 Notification of Simon Robert William Penn as a person with significant control on 12 January 2023
16 Jan 2023 PSC07 Cessation of Keith Douglas Ducatel as a person with significant control on 12 January 2023
16 Jan 2023 TM01 Termination of appointment of Chi Man Tsang as a director on 12 January 2023
16 Jan 2023 TM01 Termination of appointment of Keith Douglas Ducatel as a director on 12 January 2023
16 Jan 2023 AP01 Appointment of Mr Paul Carlo Maraviglia as a director on 12 January 2023
16 Jan 2023 AP01 Appointment of Mr Simon Robert William Penn as a director on 12 January 2023
21 Dec 2022 CVA4 Notice of completion of voluntary arrangement
24 Nov 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
06 Oct 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2022
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Mar 2022 CH01 Director's details changed for Mr Chi Man Tsang on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Keith Douglas Ducatel on 7 March 2022
07 Mar 2022 AD01 Registered office address changed from Epworth House 25 City Road London EC1Y 1AA England to International House 64 Nile Street London N1 7SR on 7 March 2022
12 Oct 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2021
01 Oct 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019