IMOB CONSTRUCTION LTD
Status | ACTIVE |
Company No. | 08748263 |
Category | Private Limited Company |
Incorporated | 25 Oct 2013 |
Age | 10 years, 6 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FOUNTAIN HOUSE,HALESOWEN,B63 3BL
Number: | 11666632 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 3 HENDERSON HOUSE,WALLINGFORD,OX10 9DG
Number: | 07424762 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 698 2ND FLOOR,69/85 TABERNACLE ST,EC2A 4RR
Number: | 03033777 |
Status: | ACTIVE |
Category: | Private Limited Company |