Download leads from Nexok and grow your business. Find out more

International Imports Limited

Documents

Total Documents30
Total Pages113

Filing History

10 February 2021Cessation of Kieron Mckeigue as a person with significant control on 1 January 2020
10 February 2021Notification of Tristan Freert as a person with significant control on 1 January 2021
10 February 2021Termination of appointment of Kieron Mckeigue as a director on 1 January 2021
10 February 2021Registered office address changed from 20 Sandwich Road St. Neots PE19 1TY England to 9 Holywell Road Malvern WR14 4LE on 10 February 2021
10 February 2021Change of details for Mr Tristan Freert as a person with significant control on 1 January 2021
13 January 2021Termination of appointment of Kieron Mckeigue as a secretary on 1 January 2021
21 August 2020Appointment of Mr William Mark Tristan Freer as a director on 21 August 2020
21 August 2020Appointment of Ms Grace Elizabeth Paul as a director on 21 August 2020
21 May 2020Confirmation statement made on 8 May 2020 with no updates
24 January 2020Accounts for a dormant company made up to 31 May 2019
16 May 2019Confirmation statement made on 8 May 2019 with no updates
27 January 2019Accounts for a dormant company made up to 31 May 2018
16 May 2018Confirmation statement made on 8 May 2018 with no updates
4 February 2018Accounts for a dormant company made up to 31 May 2017
24 May 2017Director's details changed for Mr Kieron Mckeigue on 24 May 2017
24 May 2017Director's details changed for Mr Kieron Mckeigue on 24 May 2017
24 May 2017Secretary's details changed for Kieron Mckeigue on 24 May 2017
24 May 2017Secretary's details changed for Kieron Mckeigue on 24 May 2017
8 May 2017Confirmation statement made on 8 May 2017 with updates
8 May 2017Confirmation statement made on 8 May 2017 with updates
22 April 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 20 Sandwich Road St. Neots PE19 1TY on 22 April 2017
22 April 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 20 Sandwich Road St. Neots PE19 1TY on 22 April 2017
22 April 2017Secretary's details changed for Kieron Mckeigue on 22 April 2017
22 April 2017Secretary's details changed for Kieron Mckeigue on 22 April 2017
22 November 2016Accounts for a dormant company made up to 31 May 2016
22 November 2016Accounts for a dormant company made up to 31 May 2016
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
Sign up now to grow your client base. Plans & Pricing