MOORE STEPHENS INTERNATIONAL LICENSING LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

14/11/2414 November 2024 Register inspection address has been changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of Richard Hobart John De Courcy Moore as a director on 2022-09-19

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 S1096 COURT ORDER TO RECTIFY

View Document

08/09/208 September 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

29/07/2029 July 2020

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

04/11/194 November 2019 CESSATION OF MSR PARTNERS LLP AS A PSC

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORE STEPHENS INTERNATIONAL LIMITED

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

02/04/192 April 2019 CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MOORE STEPHENS LLP / 04/02/2019

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACINNES

View Document

14/02/1914 February 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR ANTHONY COLELLA

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 SAIL ADDRESS CHANGED FROM: 5 MARKET YARD MEWS 194-204 BERMONDSEY STREET LONDON SE1 3TQ UNITED KINGDOM

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/08/1618 August 2016 SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY CORNHILL SECRETARIES LIMITED

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

16/11/1516 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/11/145 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/11/135 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOBART JOHN DE COURCY MOORE / 02/11/2011

View Document

30/11/1130 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/12/1014 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 09/04/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD MAC INNES / 01/10/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/0914 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 01/10/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/12/0819 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/12/076 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: ST PAUL'S HOUSE 8/12 WARWICK LANE LONDON EC4M 7BP

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company