(AD01) Change of registered address from 30 Churchill Place Canary Wharf London E14 5RE England on Thu, 24th Apr 2025 to 21 the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ
filed on: 24th, April 2025
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on Thu, 24th Apr 2025 to Office 21, the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ
filed on: 24th, April 2025
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2024
filed on: 21st, March 2025
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from , 38 Woodland Avenue, Highbury Vale, Nottingham, NG6 9BY, England on Thu, 2nd Jan 2025 to 30 Churchill Place Canary Wharf London E14 5RE
filed on: 2nd, January 2025
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed IMMEDI8 services LIMITEDcertificate issued on 27/11/24
filed on: 27th, November 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Mon, 25th Nov 2024
filed on: 26th, November 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 25th Nov 2024 new director was appointed.
filed on: 26th, November 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Imperial House 2 Heigham Road London E6 2JG on Fri, 2nd Feb 2024 to 38 Woodland Avenue Highbury Vale Nottingham NG6 9BY
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 30th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(13 pages)
|
(CH01) On Fri, 29th Nov 2019 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Aug 2018 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Jan 2016
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Jan 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return up to Tue, 28th Jan 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 1st Oct 2014: 1.00 GBP
capital
|
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Jan 2013
filed on: 1st, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 16th Nov 2012 new director was appointed.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Nov 2012 new director was appointed.
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Nov 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 16th Oct 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Oct 2011 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Jan 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Jan 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from , 511 Crown House North Circular Road, London, NW10 7PN, United Kingdom on Wed, 29th Sep 2010 to Imperial House 2 Heigham Road London E6 2JG
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 615-616 Crown House North Circular Road, Park Royal, London, NW10 7PN on Tue, 10th Aug 2010 to Imperial House 2 Heigham Road London E6 2JG
filed on: 10th, August 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 12th Feb 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2010
| incorporation
|
Free Download
(23 pages)
|