- Company Overview for IMMOVABLE LIMITED (09483325)
- Filing history for IMMOVABLE LIMITED (09483325)
- People for IMMOVABLE LIMITED (09483325)
- More for IMMOVABLE LIMITED (09483325)
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) |
---|---|---|---|
30 May 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 28 March 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
19 Apr 2018 | PSC04 | Change of details for Mr Kingsley James Daley as a person with significant control on 1 April 2018 | |
03 Apr 2018 | PSC01 | Notification of Chanelle Domingue Newman as a person with significant control on 6 April 2016 | |
03 Apr 2018 | PSC01 | Notification of Kingsley James Daley as a person with significant control on 6 April 2016 | |
03 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2018 | |
03 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
29 Mar 2018 | TM01 | Termination of appointment of Anthony Dorment as a director on 28 December 2017 | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Miss Chanelle Dominque Newman on 3 January 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Mr Kingslee James Daley on 3 January 2017 | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
29 Mar 2016 | CH01 | Director's details changed for Miss Chanelle Dominque Newman on 27 January 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Mr Kingslee James Daley on 27 January 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Kingslee James Daley on 12 February 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Miss Chanelle Dominque Newman on 12 February 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Unit 69 15 Ingestre Place London W1F 0JH on 27 January 2016 | |
11 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-11
|