- Company Overview for IMCO (3496) LIMITED (03254656)
- Filing history for IMCO (3496) LIMITED (03254656)
- People for IMCO (3496) LIMITED (03254656)
- More for IMCO (3496) LIMITED (03254656)
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) |
---|---|---|---|
20 Apr 2020 | AP01 | Appointment of Mr Paolo Di Pietro as a director on 16 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Tim John Shirley as a director on 16 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of David Stuart Murby as a director on 16 April 2020 | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
21 Jun 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
18 Sep 2018 | AA01 | Change of accounting reference date | |
29 Jun 2018 | AAMD | Amended accounts for a dormant company made up to 26 August 2017 | |
22 May 2018 | AA | Accounts for a dormant company made up to 26 August 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
28 Sep 2017 | PSC05 | Change of details for Thorntons Plc as a person with significant control on 21 November 2016 | |
31 May 2017 | AA | Accounts for a dormant company made up to 27 August 2016 | |
24 Feb 2017 | AP01 | Appointment of Mr Tim John Shirley as a director on 1 January 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Mark Richard Henson as a director on 31 December 2016 | |
17 Jan 2017 | TM02 | Termination of appointment of Mark Richard Henson as a secretary on 31 December 2016 | |
17 Jan 2017 | AP03 | Appointment of Mr Tim John Shirley as a secretary on 1 January 2017 | |
17 Jan 2017 | TM02 | Termination of appointment of Mark Richard Henson as a secretary on 31 December 2016 | |
05 Dec 2016 | AD01 | Registered office address changed from Thornton Park Somercotes Alfreton Derbyshire DE55 4XJ to 889 Greenford Road Greenford UB6 0HE on 5 December 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
19 May 2016 | AA | Accounts for a dormant company made up to 22 August 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr David Stuart Murby as a director on 1 January 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Michael David Killick as a director on 31 December 2015 | |
25 Nov 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 22 August 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|