IMOB CONSTRUCTION LTD

167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.08748263
CategoryPrivate Limited Company
Incorporated25 Oct 2013
Age10 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

IMOB CONSTRUCTION LTD is an active private limited company with number 08748263. It was incorporated 10 years, 6 months, 4 days ago, on 25 October 2013. The company address is 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Old address: 17-169 Great Portland Street London W1W 5PF England

Change date: 2023-11-27

New address: 167-169 Great Portland Street London W1W 5PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Old address: 10 Ground Floor Masons Avenue Harrow Middlesex HA3 5AP England

New address: 17-169 Great Portland Street London W1W 5PF

Change date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: Mihail Vasile Dodea

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-24

Psc name: Claudiu Pop-Buia

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudiu Pop-Buia

Appointment date: 2021-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-20

Psc name: Mihail Vasile Dodea

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2020

Action Date: 16 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-16

Psc name: Mihail Vasile Dodea

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2020

Action Date: 16 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vasile Constantin Ionesi

Cessation date: 2020-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Subhash Mepani

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-29

New address: 10 Ground Floor Masons Avenue Harrow Middlesex HA3 5AP

Old address: 119 Premier House Station Road Edgware HA8 7BJ England

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-10

Officer name: Mr Subhash Mepani

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasile Constantin Ionesi

Termination date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Mihail Vasile Dodea

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

New address: 119 Premier House Station Road Edgware HA8 7BJ

Old address: 140 Field End Road Pinner Middlesex HA5 1RJ

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Vasile Constantin Ionesi

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 02 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 29 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-29

Officer name: Andrei Muntean

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-11

Officer name: Mr Vasile Constantin Ionesi

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed professional training development LTD\certificate issued on 22/10/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: Unit 6, 7th Floor, Berkeley House High Street Edgware Middlesex HA8 7RP England

New address: 140 Field End Road Pinner Middlesex HA5 1RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andy muntean LTD\certificate issued on 24/06/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

New address: Unit 6, 7th Floor, Berkeley House High Street Edgware Middlesex HA8 7RP

Change date: 2015-06-23

Old address: 54 Cedar Drive Pinner Middlesex HA5 4DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: 35a Burnt Oak Broadway Edgware Middlesex HA8 5JZ United Kingdom

Change date: 2014-07-09

Documents

View document PDF

Incorporation company

Date: 25 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASHMO LIMITED

FOUNTAIN HOUSE,HALESOWEN,B63 3BL

Number:11666632
Status:ACTIVE
Category:Private Limited Company

CORE LEARNING LTD

122 ST. PANCRAS WAY,LONDON,NW1 9NB

Number:09716892
Status:ACTIVE
Category:Private Limited Company

MORTGAGES NO 6 (HOLDINGS) LIMITED

7TH FLOOR,LONDON,EC3V 9AH

Number:05050272
Status:LIQUIDATION
Category:Private Limited Company

OJS SCOTT DEVELOPMENTS LIMITED

17 WOODSIDE COURT,INVERNESS,IV2 5FQ

Number:SC610968
Status:ACTIVE
Category:Private Limited Company

SERVER AMP LIMITED

UNIT 3 HENDERSON HOUSE,WALLINGFORD,OX10 9DG

Number:07424762
Status:ACTIVE
Category:Private Limited Company

TIME & TIDE SHIPPING LIMITED

PO BOX 698 2ND FLOOR,69/85 TABERNACLE ST,EC2A 4RR

Number:03033777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source