Advanced company searchLink opens in new window

IMBELLIS LIMITED

Company number 04264432

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)
21 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
20 Sep 2023 PSC04 Change of details for Mr Christophe Dessalles as a person with significant control on 30 August 2023
19 Sep 2023 PSC04 Change of details for Mrs Lesley Dessalles as a person with significant control on 30 August 2023
19 Sep 2023 PSC07 Cessation of Louis Alexander James Dessalles as a person with significant control on 30 August 2023
11 Sep 2023 PSC04 Change of details for Mr Christophe Dessalles as a person with significant control on 30 August 2023
08 Sep 2023 PSC04 Change of details for Mr Louis Alexander James Dessalles as a person with significant control on 30 August 2023
08 Sep 2023 CH01 Director's details changed for Mr Christophe Dessalles on 30 August 2023
06 Sep 2023 AD01 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 6 September 2023
06 Sep 2023 PSC04 Change of details for Mr Christophe Dessalles as a person with significant control on 30 August 2023
06 Sep 2023 CH01 Director's details changed for Mr Christophe Dessalles on 30 August 2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 2,000
16 May 2023 AA Micro company accounts made up to 31 August 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
31 Aug 2022 CH01 Director's details changed for Mr Christophe Dessalles on 30 August 2022
31 Aug 2022 PSC01 Notification of Louis Alexander James Dessalles as a person with significant control on 1 February 2022
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 1,500
05 Apr 2022 AA Micro company accounts made up to 31 August 2021
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
27 Apr 2021 AA Micro company accounts made up to 31 August 2020
06 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
29 Sep 2020 PSC04 Change of details for Mr Christophe Dessalles as a person with significant control on 18 September 2020
29 Sep 2020 CH01 Director's details changed for Mr Christophe Dessalles on 18 September 2020
13 Feb 2020 AA Micro company accounts made up to 31 August 2019
17 Oct 2019 AD01 Registered office address changed from 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 17 October 2019
16 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates