INTERBUILD DISTRIBUTION (UK) LTD.
Company Documents
Date | Description |
---|---|
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 |
14/01/2514 January 2025 | Termination of appointment of Per Mikael Berntsson as a director on 2025-01-14 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
15/08/2415 August 2024 | Termination of appointment of Frances Julie Ellioth as a director on 2024-08-15 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
07/06/237 June 2023 | Appointment of Mr Martin Hermansson as a director on 2023-01-01 |
07/06/237 June 2023 | Cessation of Charles Greger Goran Scholander as a person with significant control on 2023-01-01 |
07/06/237 June 2023 | Notification of Martin Hermansson as a person with significant control on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Accounts for a small company made up to 2021-12-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
26/10/2226 October 2022 | Termination of appointment of Carl Peter Dellton as a director on 2022-10-19 |
11/05/2211 May 2022 | Termination of appointment of Richard Leon Mattus as a director on 2022-05-11 |
11/05/2211 May 2022 | Appointment of Mr Carl Peter Dellton as a director on 2022-05-11 |
05/01/225 January 2022 | Director's details changed for Mr Martin Falk Folke Ellioth on 2021-12-15 |
05/01/225 January 2022 | Director's details changed for Mr per Mikael Berntsson on 2021-12-15 |
05/01/225 January 2022 | Director's details changed for Mrs Frances Julie Ellioth on 2021-12-15 |
05/01/225 January 2022 | Director's details changed for Mr. Charles Greger Goran Scholander on 2021-12-15 |
05/01/225 January 2022 | Director's details changed for Mr. Richard Leon Mattus on 2021-12-15 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-15 with no updates |
05/01/225 January 2022 | Change of details for Mr. Charles Greger Goran Scholander as a person with significant control on 2021-12-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
02/07/212 July 2021 | DIRECTOR APPOINTED MR MARTIN FALK FOLKE ELLIOTH |
26/06/2126 June 2021 | DIRECTOR APPOINTED MRS FRANCES JULIE ELLIOTH |
16/12/2016 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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