INTERNATIONAL EXECUTIVE SEARCH LIMITED - ST ALBANS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type total exemption full. 2022-06-20 View Report
Confirmation statement. Statement with no updates. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2021-03-12 View Report
Accounts. Accounts type total exemption full. 2020-11-16 View Report
Confirmation statement. Statement with updates. 2020-05-18 View Report
Accounts. Accounts type total exemption full. 2019-09-10 View Report
Confirmation statement. Statement with updates. 2019-06-05 View Report
Accounts. Accounts type total exemption full. 2018-06-21 View Report
Confirmation statement. Statement with updates. 2018-05-11 View Report
Accounts. Accounts type total exemption full. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Address. Change date: 2017-03-02. New address: 21 Faircross Way St Albans Hertfordshire AL1 4RZ. Old address: 30 st Johns Lane Farringdon London EC1M 4NB. 2017-03-02 View Report
Officers. Officer name: Graham John Anthony Dolan. Termination date: 2016-11-18. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-05-25 View Report
Mortgage. Charge number: 062431930003. 2016-03-07 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Address. New address: 30 st Johns Lane Farringdon London EC1M 4NB. Change date: 2015-07-30. Old address: 60 Grosvenor Street London W1K 3HZ United Kingdom. 2015-07-30 View Report
Change of name. Description: Company name changed hb international executive search LIMITED\certificate issued on 03/06/15. 2015-06-03 View Report
Officers. Termination date: 2015-05-06. Officer name: Eliot Mark Darcy. 2015-05-09 View Report
Officers. Officer name: Tristan Nicholas Ramus. Termination date: 2015-05-06. 2015-05-08 View Report
Address. New address: 60 Grosvenor Street London W1K 3HZ. Change date: 2015-01-13. Old address: 60 Grosvenor Street London W1K 3HZ. 2015-01-13 View Report
Officers. Officer name: Mr Tristan Nicholas Ramus. Change date: 2014-12-04. 2014-12-04 View Report
Mortgage. Charge creation date: 2014-07-02. Charge number: 062431930003. 2014-07-15 View Report
Officers. Change date: 2014-04-30. Officer name: Mr Tristan Nicholas Ramus. 2014-06-24 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Accounts. Accounts type total exemption small. 2014-05-21 View Report
Officers. Change date: 2014-01-03. Officer name: Mr Graham John Anthony Dolan. 2014-01-22 View Report
Accounts. Accounts type total exemption small. 2013-09-25 View Report
Officers. Officer name: Mr Graham John Anthony Dolan. Change date: 2013-09-01. 2013-09-15 View Report
Officers. Officer name: James Caan. 2013-09-06 View Report
Address. Change date: 2013-09-06. Old address: 26 Bessborough Road Harrow Middlesex HA1 3DL United Kingdom. 2013-09-06 View Report
Officers. Officer name: Mr Eliot Mark Darcy. 2013-09-06 View Report
Annual return. With made up date full list shareholders. 2013-06-23 View Report
Accounts. Accounts type small. 2012-09-18 View Report
Annual return. With made up date full list shareholders. 2012-06-27 View Report
Officers. Change date: 2012-01-01. Officer name: Mr James Caan. 2012-06-04 View Report
Address. Change date: 2012-04-13. Old address: 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ United Kingdom. 2012-04-13 View Report
Accounts. Accounts type total exemption small. 2011-09-23 View Report
Annual return. With made up date full list shareholders. 2011-06-02 View Report
Officers. Officer name: Mr Stephen Heal. Change date: 2011-04-01. 2011-05-18 View Report
Address. Change date: 2011-02-07. Old address: 32 Buckingham Way Frimley Camberley Surrey GU16 8XF United Kingdom. 2011-02-07 View Report
Accounts. Accounts type small. 2010-08-10 View Report
Annual return. With made up date full list shareholders. 2010-06-16 View Report
Accounts. Accounts type total exemption small. 2009-12-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-11-27 View Report