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)
16 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
11 Apr 2019 AA Micro company accounts made up to 31 August 2018
25 Jan 2019 AD01 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on 25 January 2019
03 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
22 May 2018 AP01 Appointment of Mrs Lesley Dessalles as a director on 22 May 2018
05 Jan 2018 AA Micro company accounts made up to 31 August 2017
04 Dec 2017 AD01 Registered office address changed from C/O First Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 4 December 2017
06 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
10 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
11 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Christophe Dessalles on 26 August 2014
28 Aug 2014 CH03 Secretary's details changed for Lesley Dessalles on 26 August 2014
04 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
19 May 2014 AD01 Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 19 May 2014
10 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Aug 2011 AR01 Annual return made up to 3 August 2011
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010