IULIMAR BUILDING (UK) LTD
Status | ACTIVE |
Company No. | 09724192 |
Category | Private Limited Company |
Incorporated | 10 Aug 2015 |
Age | 8 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
IULIMAR BUILDING (UK) LTD is an active private limited company with number 09724192. It was incorporated 8 years, 9 months, 24 days ago, on 10 August 2015. The company address is 92 Waverley Road, London, SE18 7TJ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 27 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 12 Aug 2022
Action Date: 09 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-09
Psc name: Mr Iulian Moisa
Documents
Change person director company with change date
Date: 12 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-09
Officer name: Mr Iulian Moisa
Documents
Change person secretary company with change date
Date: 12 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-08-09
Officer name: Mrs Maria Moisa
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Address
Type: AD01
Old address: 6 Griffin Road London SE18 7QF United Kingdom
New address: 92 Waverley Road London SE18 7TJ
Change date: 2022-08-12
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Iulian Moisa
Change date: 2019-02-14
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-14
Officer name: Mr Iulian Moisa
Documents
Change person secretary company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-02-14
Officer name: Mrs Maria Moisa
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-14
Officer name: Mr Iulian Moisa
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Address
Type: AD01
New address: 6 Griffin Road London SE18 7QF
Change date: 2019-02-14
Old address: 7 st. Michaels Close Erith Kent DA18 4DY United Kingdom
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Change to a person with significant control
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Iulian Moisa
Change date: 2018-07-27
Documents
Change person secretary company with change date
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Maria Moisa
Change date: 2018-07-27
Documents
Change person director company with change date
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iulian Moisa
Change date: 2018-07-27
Documents
Change person director company with change date
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iulian Moisa
Change date: 2018-07-27
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
New address: 7 st. Michaels Close Erith Kent DA18 4DY
Old address: 3a St. Chads Road Romford Essex RM6 6JB United Kingdom
Change date: 2018-07-31
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-22
Psc name: Mr Iulian Moisa
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Iulian Moisa
Change date: 2018-03-22
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Old address: Flat 3, Solomons Court 451 High Road North Finchley London N12 0AW England
Change date: 2018-05-29
New address: 3a St. Chads Road Romford Essex RM6 6JB
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-12
Old address: 793a High Road London N12 8JT United Kingdom
New address: Flat 3, Solomons Court 451 High Road North Finchley London N12 0AW
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 27 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-27
Officer name: Mr Iulian Moisa
Documents
Some Companies
C/O SUE BARKER ACCOUNTANCY SERVICES LTD,LANGHO, BLACKBURN,BB6 8AD
Number: | 11254315 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11933684 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11902992 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-8 WILLIS STREET,,
Number: | 00338914 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSSAL THE ROSS,CRIEFF,PH6 2JU
Number: | SC502358 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOFTWARE DEVELOPMENT SERVICES LTD
17 HAVELOCK PLACE,STOKE-ON-TRENT,ST1 4PS
Number: | 11485440 |
Status: | ACTIVE |
Category: | Private Limited Company |