(CH01) On 14th February 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th February 2024
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 14th February 2024 - the day director's appointment was terminated
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th February 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th February 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th February 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th February 2024
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 14th February 2024 - the day director's appointment was terminated
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) 1st December 2023 - the day director's appointment was terminated
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) 1st December 2023 - the day director's appointment was terminated
filed on: 1st, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) 17th August 2023 - the day director's appointment was terminated
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th August 2023
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st February 2023
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th January 2023. New Address: 7th Floor, Northern Building Triptych Place London SE1 9SH. Previous address: 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 16th December 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed imc midco LIMITEDcertificate issued on 16/12/22
filed on: 16th, December 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control 17th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th October 2022. New Address: 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH. Previous address: 6th Floor St Clare House 30-33 Minories London EC3N 1DD United Kingdom
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) 30th September 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 7th February 2022
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 7th February 2022 - the day director's appointment was terminated
filed on: 18th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th January 2022
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 126017390002, created on 17th December 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(55 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(24 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 11th August 2021: 600001.00 GBP
filed on: 4th, September 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th August 2021: 200001.00 GBP
filed on: 25th, August 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th July 2021
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2021 to 31st December 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 126017390001, created on 30th July 2020
filed on: 5th, August 2020
| mortgage
|
Free Download
(54 pages)
|
(AP01) New director was appointed on 21st May 2020
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st May 2020
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2021 to 30th April 2021
filed on: 19th, May 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, May 2020
| incorporation
|
Free Download
(37 pages)
|