MINTZ, LEVIN, COHN, FERRIS, GLOVSKY AND POPEO INTELLECTUAL PROPERTY LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/03/245 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/07/2123 July 2021 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 168 Shoreditch High Street 168 Shoreditch High Street 2nd Floor London E1 6RA on 2021-07-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH ENGLAND

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 LLP MEMBER APPOINTED MR. MICHAEL L FANTOZZI

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL RENAUD

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM ALDER CASTLE 10 NOBLE STREER LONDON EC2V 7JX ENGLAND

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

18/03/1618 March 2016 ANNUAL RETURN MADE UP TO 20/12/15

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7JX

View Document

28/07/1528 July 2015 LLP MEMBER APPOINTED MR. MICHAEL TIMOTHY RENAUD

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER BIAGETTI

View Document

14/07/1514 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT IVOR BODIAN / 13/07/2015

View Document

26/02/1526 February 2015 ANNUAL RETURN MADE UP TO 20/12/14

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 LLP MEMBER APPOINTED MR ROBERT IVOR BODIAN

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW URBAN

View Document

06/03/146 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PETER A BIAGETTI / 20/12/2013

View Document

06/03/146 March 2014 ANNUAL RETURN MADE UP TO 20/12/13

View Document

06/03/146 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW R URBAN / 20/12/2013

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 ANNUAL RETURN MADE UP TO 20/12/12

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 ANNUAL RETURN MADE UP TO 20/12/11

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 20/12/10

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 ANNUAL RETURN MADE UP TO 10/11/09

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 10 NOBLE STREET LONDON EC2V 7QJ

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 9 IRONMONGER LANE LONDON EC2V 8EY

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 13/08/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 NEW MEMBER APPOINTED

View Document

29/11/0629 November 2006 MEMBER RESIGNED

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 31/08/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 ANNUAL RETURN MADE UP TO 13/08/05

View Document

10/04/0510 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 13/08/04

View Document

18/03/0418 March 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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