IMIEBI ROSE LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.10515574
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

IMIEBI ROSE LTD is an active private limited company with number 10515574. It was incorporated 7 years, 6 months, 30 days ago, on 07 December 2016. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2022

Action Date: 28 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-28

Old address: 184 Westwood Road Ilford Essex IG3 8SA United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-13

Officer name: Miss Rosemary Imiebi Efe Godwin-Ese

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-13

Psc name: Miss Rosemary Imiebi Efe Godwin-Ese

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 184 Westwood Road Ilford Essex IG3 8SA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Miss Rosemary Godwin-Ese

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-03

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-03

Psc name: Miss Rosemary Godwin-Ese

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Miss Rosemary Godwin-Ese

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-29

Psc name: Miss Rosemary Godwin-Ese

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Resolution

Date: 04 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE WALLS PROJECT MANAGEMENT LIMITED

44 WAGON LANE,ST. HELENS,WA11 0JA

Number:09542678
Status:ACTIVE
Category:Private Limited Company

KLJ FINANCIAL CONSULTING LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11295552
Status:ACTIVE
Category:Private Limited Company

P.M.MANAGEMENT CONSULTANTS LIMITED

HOLME HALL,HARROGATE,HG3 2PP

Number:00918262
Status:ACTIVE
Category:Private Limited Company

PARS EUROPE LIMITED

ST GEORGE'S COURT,NORTHWICH,CW8 4EE

Number:04714247
Status:ACTIVE
Category:Private Limited Company

QUEST WH DESIGN LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10122648
Status:LIQUIDATION
Category:Private Limited Company

SIGN-IT (UK) LIMITED

UNIT 7 BEEHIVE WORKS,CHELMSFORD,CM2 9JY

Number:07582843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source