Advanced company searchLink opens in new window

INTERESIDENTIAL LIMITED

Company number 10614760

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)
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
26 Feb 2024 AP03 Appointment of Mr Chaim Nutovics as a secretary on 26 February 2024
26 Feb 2024 TM01 Termination of appointment of Chaim Nutovics as a director on 26 February 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
19 Jan 2023 AP03 Appointment of Mrs Malka Nutovics as a secretary on 19 January 2023
19 Jan 2023 AP03 Appointment of Mr Simon Weiss as a secretary on 19 January 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
30 Mar 2022 AP01 Appointment of Mr Chaim Nutovics as a director on 20 March 2022
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Feb 2021 AA Micro company accounts made up to 29 February 2020
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
15 Dec 2020 MR01 Registration of charge 106147600003, created on 14 December 2020
15 Dec 2020 MR01 Registration of charge 106147600004, created on 14 December 2020
13 Feb 2020 PSC04 Change of details for Mr Abrahame Weiss as a person with significant control on 13 February 2020
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
23 Dec 2019 MR01 Registration of charge 106147600002, created on 20 December 2019
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Oct 2019 MR01 Registration of charge 106147600001, created on 2 October 2019
04 Jul 2019 PSC01 Notification of Abrahame Weiss as a person with significant control on 4 July 2019
04 Jul 2019 AD01 Registered office address changed from 6C Dunsmure Road London N16 5PW England to 78 Elm Park Avenue London N15 6UY on 4 July 2019
25 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
15 Dec 2018 AP01 Appointment of Mr Abraham Weiss as a director on 2 December 2018
15 Dec 2018 TM01 Termination of appointment of Chaim Nutovics as a director on 2 December 2018