INVESTARMS LIMITED - CRANLEIGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-11 View Report
Confirmation statement. Statement with no updates. 2023-07-27 View Report
Accounts. Accounts type micro entity. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Accounts. Accounts type micro entity. 2021-09-24 View Report
Confirmation statement. Statement with updates. 2021-07-24 View Report
Officers. Termination date: 2021-03-15. Officer name: George Martin Scurry. 2021-03-15 View Report
Officers. Termination date: 2021-03-15. Officer name: George Martin Scurry. 2021-03-15 View Report
Address. New address: 143 High Street Cranleigh GU6 8BB. 2021-01-15 View Report
Address. New address: 143 High Street Cranleigh GU6 8BB. 2021-01-15 View Report
Address. Old address: 143 High Street Cranleigh Surrey GU6 8BB England. Change date: 2021-01-15. New address: 143 High Street Cranleigh Surrey GU6 8BB. 2021-01-15 View Report
Address. New address: 143 High Street Cranleigh GU6 8BB. Old address: 143 High Street Cranleigh Surrey GU6 8BB England. 2021-01-15 View Report
Address. New address: 143 High Street Cranleigh Surrey GU6 8BB. Old address: 143 High Street Cranleigh Surrey GU6 8BB England. 2021-01-15 View Report
Address. Old address: Brighton Eco Centre Surrey Street Brighton BN1 3PB England. New address: 143 High Street Cranleigh Surrey GU6 8BB. 2021-01-15 View Report
Address. Old address: Brighton Eco Centre Surrey Street Brighton BN1 3PB England. Change date: 2020-09-25. New address: 143 High Street Cranleigh Surrey GU6 8BB. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-09-12 View Report
Accounts. Accounts type dormant. 2020-05-26 View Report
Incorporation. Re registration memorandum articles. 2020-05-13 View Report
Change of name. Certificate re registration public limited company to private. 2020-05-13 View Report
Resolution. Description: Resolutions. 2020-05-13 View Report
Change of name. Reregistration public to private company. 2020-05-13 View Report
Address. New address: Brighton Eco Centre Surrey Street Brighton BN1 3PB. 2020-01-17 View Report
Officers. Officer name: Mr George Martin Scurry. Change date: 2020-01-17. 2020-01-17 View Report
Officers. Change date: 2020-01-17. Officer name: Mr George Martin Scurry. 2020-01-17 View Report
Address. Change date: 2020-01-17. Old address: 143 High Street Cranleigh Surrey GU6 8BB. New address: Brighton Eco Centre Surrey Street Brighton BN1 3PB. 2020-01-17 View Report
Persons with significant control. Psc name: Mr Benjamin Fariborz Meshign. Change date: 2019-10-09. 2019-10-09 View Report
Officers. Officer name: Mr Benjamin Fariborz Meshign. Change date: 2019-10-09. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-07-28 View Report
Accounts. Accounts type dormant. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2018-06-23 View Report
Accounts. Accounts type dormant. 2018-06-16 View Report
Officers. Officer name: Marianna Vojtkova. Termination date: 2018-04-12. 2018-04-12 View Report
Officers. Officer name: Mr Benjamin Fariborz Meshign. Appointment date: 2018-04-12. 2018-04-12 View Report
Confirmation statement. Statement with no updates. 2017-07-25 View Report
Persons with significant control. Notification date: 2017-06-22. Psc name: Benjamin Fariborz Meshign. 2017-07-25 View Report
Resolution. Description: Resolutions. 2017-03-17 View Report
Officers. Officer name: Benjamin Fariborz Meshign. Termination date: 2017-02-28. 2017-03-02 View Report
Officers. Appointment date: 2017-02-28. Officer name: Ms Marianna Vojtkova. 2017-03-02 View Report
Accounts. Accounts type dormant. 2017-02-20 View Report
Resolution. Description: Resolutions. 2017-02-20 View Report
Annual return. With made up date full list shareholders. 2016-07-15 View Report
Accounts. Accounts type total exemption small. 2016-02-09 View Report
Officers. Officer name: Hooman Hooshiar. Termination date: 2015-08-12. 2015-08-13 View Report
Officers. Officer name: Mr George Martin Scurry. Appointment date: 2015-08-11. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Accounts. Accounts type dormant. 2015-02-19 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Accounts. Accounts type dormant. 2013-06-07 View Report