INTERBUILD DISTRIBUTION (UK) LTD.

Company Documents

DateDescription
03/02/253 February 2025 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-02-03

View Document

14/01/2514 January 2025 Termination of appointment of Per Mikael Berntsson as a director on 2025-01-14

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2415 August 2024 Termination of appointment of Frances Julie Ellioth as a director on 2024-08-15

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/06/237 June 2023 Appointment of Mr Martin Hermansson as a director on 2023-01-01

View Document

07/06/237 June 2023 Cessation of Charles Greger Goran Scholander as a person with significant control on 2023-01-01

View Document

07/06/237 June 2023 Notification of Martin Hermansson as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2021-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

26/10/2226 October 2022 Termination of appointment of Carl Peter Dellton as a director on 2022-10-19

View Document

11/05/2211 May 2022 Termination of appointment of Richard Leon Mattus as a director on 2022-05-11

View Document

11/05/2211 May 2022 Appointment of Mr Carl Peter Dellton as a director on 2022-05-11

View Document

05/01/225 January 2022 Director's details changed for Mr Martin Falk Folke Ellioth on 2021-12-15

View Document

05/01/225 January 2022 Director's details changed for Mr per Mikael Berntsson on 2021-12-15

View Document

05/01/225 January 2022 Director's details changed for Mrs Frances Julie Ellioth on 2021-12-15

View Document

05/01/225 January 2022 Director's details changed for Mr. Charles Greger Goran Scholander on 2021-12-15

View Document

05/01/225 January 2022 Director's details changed for Mr. Richard Leon Mattus on 2021-12-15

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

05/01/225 January 2022 Change of details for Mr. Charles Greger Goran Scholander as a person with significant control on 2021-12-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-01

View Document

02/07/212 July 2021 DIRECTOR APPOINTED MR MARTIN FALK FOLKE ELLIOTH

View Document

26/06/2126 June 2021 DIRECTOR APPOINTED MRS FRANCES JULIE ELLIOTH

View Document

16/12/2016 December 2020 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