COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE
Company number 01010968
- Company Overview for COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE (01010968)
- Filing history for COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE (01010968)
- People for COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE (01010968)
- More for COMITE INTERNATIONAL DES TELECOMMUNICATIONS DE PRESSE (01010968)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Oct 2023 | CH01 | Director's details changed for Mr Brendan Patrick Quinn on 30 September 2023 | |
10 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2023 | MA | Memorandum and Articles of Association | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
16 Nov 2022 | AP01 | Appointment of Ms Heather Lynn Edwards-Gray as a director on 19 October 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Johan Lennart Lindgren as a director on 19 October 2022 | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
29 Oct 2021 | AP01 | Appointment of Mr Philippe Mougin as a director on 20 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jul 2021 | CH01 | Director's details changed for Ms Jennifer Parrucci on 30 June 2021 | |
02 Jul 2021 | CH01 | Director's details changed for Mr Paul Ian Harman on 30 June 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Stephane-Marcel Guerillot as a director on 30 June 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jun 2020 | MA | Memorandum and Articles of Association | |
12 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | AP01 | Appointment of Mr Robert Christian Schmidt-Nia as a director on 13 May 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
18 Dec 2019 | TM01 | Termination of appointment of Robert Christian Schmidt-Nia as a director on 17 December 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Slough Berkshire SL3 9EG to 25 Southampton Buildings London WC2A 1AL on 13 December 2019 |