Advanced company searchLink opens in new window

INTERMOBIL S.R.L. LTD

Company number 11011245

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)
11 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 AA Accounts for a dormant company made up to 31 October 2022
21 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from 54 Blue Unit Broadway Plaza Francis Road 19 Edgbaston Birmingham B16 8SU England to 46-48a High Street Burnham Slough SL1 7JP on 31 March 2023
03 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from 301 Barking Road London E6 1LB England to 54 Blue Unit Broadway Plaza Francis Road 19 Edgbaston Birmingham B16 8SU on 25 March 2022
16 Mar 2022 AD01 Registered office address changed from 37 37 Regina Road Southall London Middlesex UB2 5PL England to 301 Barking Road London E6 1LB on 16 March 2022
03 Mar 2022 AD01 Registered office address changed from Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL England to 37 37 Regina Road Southall London Middlesex UB2 5PL on 3 March 2022
11 Jan 2022 PSC01 Notification of Joseph Fennell as a person with significant control on 5 May 2021
11 Jan 2022 PSC09 Withdrawal of a person with significant control statement on 11 January 2022
16 Dec 2021 AD01 Registered office address changed from 1st Floor Alexander Business Park Prescot Road Lakeside Building St. Helens Merseyside WA10 3TP England to Unit H 8-14 Rear of Norwood Road Norwood Road Southall UB2 4DL on 16 December 2021
20 Sep 2021 AA Micro company accounts made up to 31 October 2020
20 Sep 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
24 May 2021 AD01 Registered office address changed from Connect Business Village 5 24 Derby Road Liverpool L5 9PR England to 1st Floor Alexander Business Park Prescot Road Lakeside Building St. Helens Merseyside WA10 3TP on 24 May 2021
18 May 2021 AD01 Registered office address changed from Connect Business Village 5 Derby Road 24 Derby Road Liverpool L5 9PR England to Connect Business Village 5 24 Derby Road Liverpool L5 9PR on 18 May 2021
18 May 2021 AD01 Registered office address changed from 41 Shoreham Road the Henfield Business Park Henfield West Sussex BN5 9SL England to Connect Business Village 5 Derby Road 24 Derby Road Liverpool L5 9PR on 18 May 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates