UKBizDB.co.uk

INTERNATIONAL ASSOCIATED ATTORNEYS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Associated Attorneys Ltd. The company was founded 36 years ago and was given the registration number 02162333. The firm's registered office is in ASHFORD. You can find them at International House Dover Place, Suite 5, 8th Floor, Ashford, Kent. This company's SIC code is 69102 - Solicitors.

Company Information

Name:INTERNATIONAL ASSOCIATED ATTORNEYS LTD
Company Number:02162333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:International House Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10, Station Road, Ashford, England, TN23 1PJ

Secretary23 April 2009Active
Flat 10, Station Road, Ashford, England, TN23 1PJ

Director23 April 2009Active
62, White Willow Close, Ashford, TN24 0SB

Secretary-Active
International House, Suite 2 8th Floor, Dover Place, Ashford, TN23 1HU

Corporate Secretary30 March 2009Active
62, White Willow Close, Ashford, TN24 0SB

Director05 January 2009Active
Puerto Romano, 177 Via De Cading, Marbella, Spain,

Director30 March 2009Active
78 York Street, London, W1H 3FD

Director-Active
Suite 2, 8th Floor, International House Dover Place, Ashford, United Kingdom, TN23 1HU

Corporate Director23 April 2009Active
Suite 2 8th Floor, International House Dover Place, Ashford, TN23 1HU

Corporate Director27 February 2007Active
15 Agiou Pavlou Street, Ledra House, Nicosia, Cyprus, FOREIGN

Corporate Director03 September 2003Active

People with Significant Control

Mr Guy Serge Le Guezennec
Notified on:01 September 2016
Status:Active
Date of birth:February 1949
Nationality:French
Address:International House, Dover Place, Ashford, TN23 1HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type total exemption full.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Accounts

Accounts with accounts type total exemption full.

Download
2014-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.