- Company Overview for INTERMED BUSINESS LLP (OC400078)
- Filing history for INTERMED BUSINESS LLP (OC400078)
- People for INTERMED BUSINESS LLP (OC400078)
- More for INTERMED BUSINESS LLP (OC400078)
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 Jun 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
27 May 2024 | LLCS01 | Confirmation statement made on 26 May 2024 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 May 2023 | LLCS01 | Confirmation statement made on 26 May 2023 with no updates | |
02 Nov 2022 | LLAD01 | Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG United Kingdom to 4 Chartfield House Castle Street Second Floor Office Suite Taunton TA1 4AS on 2 November 2022 | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 May 2022 | LLCS01 | Confirmation statement made on 26 May 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 May 2021 | LLCS01 | Confirmation statement made on 26 May 2021 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 May 2020 | LLCS01 | Confirmation statement made on 26 May 2020 with no updates | |
21 Apr 2020 | LLPSC02 | Notification of Dan-Pro Consulting Limited as a person with significant control on 21 April 2020 | |
21 Apr 2020 | LLPSC07 | Cessation of Panagiotis Maratheftis as a person with significant control on 21 April 2020 | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Oct 2019 | LLCH01 | Member's details changed for The Intermed Trust on 30 October 2019 | |
30 Oct 2019 | LLCH01 | Member's details changed for Mr Dimos Maratheftis on 30 October 2019 | |
14 May 2019 | LLCS01 | Confirmation statement made on 8 May 2019 with no updates | |
07 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
10 May 2018 | LLCH01 | Member's details changed for The Venta Trust on 2 May 2018 | |
26 Apr 2018 | LLCS01 | Confirmation statement made on 26 April 2018 with no updates | |
13 Apr 2018 | LLAD01 | Registered office address changed from Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT United Kingdom to 22 Billet Street Taunton Somerset TA1 3NG on 13 April 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Jan 2018 | ANNOTATION |
Rectified LLCH01 was removed from the public register on 23/04/2018 as it was invalid or ineffective.
|
|
05 Jan 2018 | LLPSC09 | Withdrawal of a person with significant control statement on 5 January 2018 | |
22 Nov 2017 | LLPSC01 | Notification of Panagiotis Maratheftis as a person with significant control on 20 November 2017 |