Advanced company searchLink opens in new window

IMX LIMITED

Company number 02360290

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
09 Aug 2016 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Street 194-204 Bermondsey Street London SE1 3TQ on 9 August 2016
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 220
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 200
26 Jan 2016 MR04 Satisfaction of charge 5 in full
26 Jan 2016 MR04 Satisfaction of charge 4 in full
26 Jan 2016 MR01 Registration of charge 023602900007, created on 26 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 MR04 Satisfaction of charge 6 in full
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 200
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
18 Mar 2011 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
26 Apr 2010 AD03 Register(s) moved to registered inspection location
26 Apr 2010 AD02 Register inspection address has been changed
26 Apr 2010 CH01 Director's details changed for Nicholas Thomas Street on 1 October 2009
26 Apr 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009