Advanced company searchLink opens in new window

INTERNATIONAL IMMOBILIARE LTD

Company number 12515481

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
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
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2020 AP01 Appointment of Miss Elizabeth Ann Bisby as a director on 10 June 2020
12 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-12
  • GBP 2