- Company Overview for INTERNATIONAL MOBILITY LIMITED (08723395)
- Filing history for INTERNATIONAL MOBILITY LIMITED (08723395)
- People for INTERNATIONAL MOBILITY LIMITED (08723395)
- Charges for INTERNATIONAL MOBILITY LIMITED (08723395)
- More for INTERNATIONAL MOBILITY LIMITED (08723395)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Oct 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
03 Oct 2024 | PSC07 | Cessation of Gaurav Vahi as a person with significant control on 20 September 2024 | |
23 Sep 2024 | MR01 | Registration of charge 087233950003, created on 20 September 2024 | |
23 Sep 2024 | MR01 | Registration of charge 087233950004, created on 20 September 2024 | |
06 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Dec 2022 | MR04 | Satisfaction of charge 087233950001 in full | |
21 Dec 2022 | MR01 | Registration of charge 087233950002, created on 20 December 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Jun 2021 | MR01 | Registration of charge 087233950001, created on 9 June 2021 | |
26 May 2021 | TM01 | Termination of appointment of Parul Mehra as a director on 26 May 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Gaurav Vahi as a director on 9 April 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Tunmers Lodge, Narcot Lane Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TL England to Tunmers Lodge Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TL on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from 10 Cumberland Place Southampton SO15 2BH England to Tunmers Lodge, Narcot Lane Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TL on 4 January 2021 | |
23 Nov 2020 | AD01 | Registered office address changed from 29a Chain Street Reading RG1 2HX England to 10 Cumberland Place Southampton SO15 2BH on 23 November 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
01 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Apr 2019 | TM01 | Termination of appointment of Gaurav Vahi as a director on 1 January 2019 | |
09 Apr 2019 | AP01 | Appointment of Mrs Parul Mehra as a director on 1 January 2019 |