IMMOVABLE LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewMicro company accounts made up to 2023-12-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2024-03-27 to 2023-12-31

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-03-11 with updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-03-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

09/11/239 November 2023 Current accounting period shortened from 2024-03-28 to 2023-12-31

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-28

View Document

26/04/2226 April 2022 Change of details for Miss Chanelle Dominique Newman as a person with significant control on 2016-04-06

View Document

08/04/228 April 2022 Registered office address changed from Unit 69 15 Ingestre Place London W1F 0JH United Kingdom to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 2022-04-08

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 28/03/2018

View Document

21/06/1821 June 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR KINGSLEY JAMES DALEY / 01/04/2018

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGSLEY JAMES DALEY

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANELLE DOMINGUE NEWMAN

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DORMENT

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHANELLE DOMINQUE NEWMAN / 03/01/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEE JAMES DALEY / 03/01/2017

View Document

02/02/172 February 2017 COMPANY NAME CHANGED ILLA STATE LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHANELLE DOMINQUE NEWMAN / 27/01/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEE JAMES DALEY / 27/01/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEE JAMES DALEY / 12/02/2016

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHANELLE DOMINQUE NEWMAN / 12/02/2016

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company