- Company Overview for IMMO KLINK STUDIO LIMITED (10555989)
- Filing history for IMMO KLINK STUDIO LIMITED (10555989)
- People for IMMO KLINK STUDIO LIMITED (10555989)
- More for IMMO KLINK STUDIO LIMITED (10555989)
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) |
---|---|---|---|
26 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
21 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
21 Jul 2021 | PSC04 | Change of details for Immo Klink as a person with significant control on 20 July 2021 | |
21 Jul 2021 | CH01 | Director's details changed for Mr Immo Klink on 20 July 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from 411 Davina House 137 -149 Goswell Road London EC1V 7ET United Kingdom to 27 Orwell Court Pownall Road London E8 4PS on 20 July 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Immo Klink on 1 April 2021 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
11 Jul 2019 | PSC07 | Cessation of Eva Maria Novillo Mozos as a person with significant control on 4 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Eva Maria Novillo Mozos as a director on 3 July 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Eva Maria Novillo Mozos on 5 June 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Immo Klink on 5 June 2018 | |
13 Sep 2018 | PSC04 | Change of details for Eva Maria Novillo Mozos as a person with significant control on 5 June 2018 | |
13 Sep 2018 | PSC04 | Change of details for Immo Klink as a person with significant control on 5 June 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 411 Davina House 137 -149 Goswell Road London EC1V 7ET on 5 June 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
10 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-10
|