About

Registered Number: 11035210
Date of Incorporation: 27/10/2017 (6 years and 6 months ago)
Company Status: Active
Registered Address: 6 Cumberland Lodge Cumberland Road, Cliftonville, Margate, CT9 2JZ,

 

Established in 2017, International Multiservice Ltd are based in Margate, it's status at Companies House is "Active". H.M Government Of Catan, Dewhirst, Fredrick John, Graham, John, Korkut, Fahri, H.M Government Of Catan are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWHIRST, Fredrick John 20 November 2017 22 November 2017 1
GRAHAM, John 24 February 2018 16 May 2018 1
KORKUT, Fahri 17 October 2018 01 December 2019 1
H.M GOVERNMENT OF CATAN 24 February 2018 07 June 2018 1
Secretary Name Appointed Resigned Total Appointments
H.M GOVERNMENT OF CATAN 24 February 2018 07 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 May 2020
CS01 - N/A 01 December 2019
PSC07 - N/A 01 December 2019
PSC01 - N/A 01 December 2019
TM01 - Termination of appointment of director 01 December 2019
AP01 - Appointment of director 01 December 2019
AD01 - Change of registered office address 01 December 2019
AA - Annual Accounts 10 August 2019
CS01 - N/A 17 October 2018
PSC01 - N/A 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
RESOLUTIONS - N/A 12 July 2018
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
PSC07 - N/A 07 June 2018
AD01 - Change of registered office address 07 June 2018
TM01 - Termination of appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 24 February 2018
AP04 - Appointment of corporate secretary 24 February 2018
AP02 - Appointment of corporate director 24 February 2018
PSC04 - N/A 24 February 2018
AD01 - Change of registered office address 09 January 2018
CH01 - Change of particulars for director 28 December 2017
PSC04 - N/A 28 December 2017
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 14 December 2017
TM01 - Termination of appointment of director 22 November 2017
PSC04 - N/A 22 November 2017
CH01 - Change of particulars for director 22 November 2017
CH01 - Change of particulars for director 20 November 2017
AP01 - Appointment of director 20 November 2017
SH01 - Return of Allotment of shares 10 November 2017
AD01 - Change of registered office address 05 November 2017
NEWINC - New incorporation documents 27 October 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.