Advanced company searchLink opens in new window

INTERNATIONAL MOBILITY LIMITED

Company number 08723395

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
27 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates