Advanced company searchLink opens in new window

INTER CORP RELOCATION LONDON LIMITED

Company number 09998548

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)
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 21 June 2023
  • GBP 1
21 Jun 2023 PSC01 Notification of Alastair Leigh as a person with significant control on 21 June 2023
21 Jun 2023 PSC07 Cessation of Gemma Curtis as a person with significant control on 21 June 2023
21 Jun 2023 TM01 Termination of appointment of Gemma Curtis as a director on 21 June 2023
21 Jun 2023 AP01 Appointment of Mr Alastair Leigh as a director on 21 June 2023
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2022 AD01 Registered office address changed from PO Box 4385 09998548: Companies House Default Address Cardiff CF14 8LH to 64 Sherwood Park Road Mitcham Greater London CR4 1NB on 8 July 2022
26 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
24 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
26 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
30 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
10 Feb 2021 RP05 Registered office address changed to PO Box 4385, 09998548: Companies House Default Address, Cardiff, CF14 8LH on 10 February 2021
01 Jun 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
31 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2020 AA Micro company accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 AD01 Registered office address changed from 83 83 Marina St Leonards on Sea East Sussex United Kingdom to 83 Marina St. Leonards-on-Sea TN38 0BL on 23 May 2019
23 Apr 2019 AD01 Registered office address changed from 13 Falcon House Morden Road Wimbledon London SW19 3BJ United Kingdom to 83 83 Marina St Leonards on Sea East Sussex on 23 April 2019
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
25 Apr 2018 CS01 Confirmation statement made on 9 February 2018 with updates
06 Dec 2017 AA Micro company accounts made up to 28 February 2017
01 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates