INTERNATIONAL INITIATIVE FOR PROMOTING POLITICAL ECONOMY

The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex
StatusACTIVE
Company No.10033963
Category
Incorporated01 Mar 2016
Age8 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL INITIATIVE FOR PROMOTING POLITICAL ECONOMY is an active with number 10033963. It was incorporated 8 years, 3 months, 14 days ago, on 01 March 2016. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, East Sussex.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Feb 2024

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dimitris Milonakis

Cessation date: 2023-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2024

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-14

Psc name: Benjamin Jolly Fine

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dimitris Milonakis

Termination date: 2023-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Jolly Fine

Termination date: 2023-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2024

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pedro Mendes Loureiro

Notification date: 2023-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2024

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alfredo Antonio Saad-Filho

Notification date: 2023-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2024

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-14

Psc name: Ourania Dimakou

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Alfredo Antonio Saad-Filho

Appointment date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ourania Dimakou

Appointment date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2022

Action Date: 05 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christina Charikleia Laskaridis

Cessation date: 2022-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 05 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-05

Officer name: Christina Charikleia Laskaridis

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Dr Pedro Mendes Loureiro

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christina Charikleia Laskaridis

Notification date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Kate Mary Bayliss

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Christina Charikleia Laskaridis

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-01

Officer name: Kate Mary Bayliss

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald Albert Campbell

Notification date: 2017-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Amy Newman

Cessation date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Donald Albert Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Susan Amy Newman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: 65 Thrale Road London SW16 1NU United Kingdom

New address: The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ

Change date: 2016-05-26

Documents

View document PDF

Incorporation company

Date: 01 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A MCNEILL TRANSPORT LIMITED

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC527589
Status:ACTIVE
Category:Private Limited Company

HARLECH COURT LIMITED

CHURCHGATE HOUSE 3 CHURCH ROAD,CARDIFF,CF14 2DX

Number:11316868
Status:ACTIVE
Category:Private Limited Company

LEWIS & RABY (ENGINEERS) LIMITED

BIRCHILL ROAD,LIVERPOOL,L33 7TG

Number:00724914
Status:ACTIVE
Category:Private Limited Company

NEW CHURCH MEWS MANAGEMENT LIMITED

2 NEW CHURCH MEWS,BURNLEY,BB10 1XA

Number:02509814
Status:ACTIVE
Category:Private Limited Company

REVEC ANALYTICS LIMITED

PULSE ACCOUNTING PEAK VIEW,MACCLESFIELD,SK10 1AQ

Number:08794194
Status:ACTIVE
Category:Private Limited Company

TOETONIC LTD

40 EDWINA DRIVE,POOLE,BH17 7JG

Number:11855662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source