- Company Overview for INTERNATIONAL IMMOBILIARE LTD (12515481)
- Filing history for INTERNATIONAL IMMOBILIARE LTD (12515481)
- People for INTERNATIONAL IMMOBILIARE LTD (12515481)
- More for INTERNATIONAL IMMOBILIARE LTD (12515481)
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) |
---|---|---|---|
17 Oct 2024 | AD01 | Registered office address changed from 107 Kirkgate Leeds LS1 6DP England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 17 October 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
02 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
15 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jan 2022 | CERTNM |
Company name changed ryder consultancy LIMITED\certificate issued on 26/01/22
|
|
12 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from Leeming Building Vicar Lane Leeds LS2 7JF England to 107 Kirkgate Leeds LS1 6DP on 29 November 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
20 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
20 May 2021 | SH08 | Change of share class name or designation | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | AP01 | Appointment of Miss Elizabeth Ann Bisby as a director on 10 June 2020 | |
12 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-12
|