Advanced company searchLink opens in new window

IMMOVABLE LIMITED

Company number 09483325

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
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
  • GBP 200
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
  • GBP 200