Based in London, Italic Pig Ltd was setup in 2012. The business has 3 directors listed as Beimers, Kevin Arthur, Director, Urquhart, Graham Kenneth, Maguire, John Greg. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEIMERS, Kevin Arthur, Director | 22 February 2013 | - | 1 |
MAGUIRE, John Greg | 22 February 2013 | 01 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
URQUHART, Graham Kenneth | 01 April 2014 | 31 March 2015 | 1 |
Document Type | Date | |
---|---|---|
PSC02 - N/A | 21 July 2020 | |
PSC07 - N/A | 21 July 2020 | |
PSC04 - N/A | 21 July 2020 | |
TM02 - Termination of appointment of secretary | 21 July 2020 | |
TM01 - Termination of appointment of director | 21 July 2020 | |
MR01 - N/A | 04 July 2020 | |
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 27 March 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 29 March 2019 | |
AP01 - Appointment of director | 18 April 2018 | |
TM01 - Termination of appointment of director | 18 April 2018 | |
TM01 - Termination of appointment of director | 18 April 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 21 February 2018 | |
AA01 - Change of accounting reference date | 15 February 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CS01 - N/A | 10 May 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 05 April 2016 | |
CH04 - Change of particulars for corporate secretary | 05 April 2016 | |
AD01 - Change of registered office address | 19 December 2015 | |
AA - Annual Accounts | 10 November 2015 | |
AP04 - Appointment of corporate secretary | 19 April 2015 | |
TM02 - Termination of appointment of secretary | 19 April 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AP03 - Appointment of secretary | 15 December 2014 | |
AA - Annual Accounts | 04 December 2014 | |
AR01 - Annual Return | 14 November 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 November 2014 | |
AA - Annual Accounts | 21 December 2013 | |
AR01 - Annual Return | 29 November 2013 | |
AA01 - Change of accounting reference date | 26 September 2013 | |
AP01 - Appointment of director | 25 March 2013 | |
RESOLUTIONS - N/A | 18 March 2013 | |
SH01 - Return of Allotment of shares | 18 March 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 March 2013 | |
SH08 - Notice of name or other designation of class of shares | 18 March 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 March 2013 | |
AP01 - Appointment of director | 18 March 2013 | |
CERTNM - Change of name certificate | 14 March 2013 | |
NEWINC - New incorporation documents | 19 October 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 June 2020 | Outstanding |
N/A |