- Company Overview for IMC PROPERTIES LIMITED (03779952)
- Filing history for IMC PROPERTIES LIMITED (03779952)
- People for IMC PROPERTIES LIMITED (03779952)
- More for IMC PROPERTIES LIMITED (03779952)
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) |
---|---|---|---|
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
06 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
09 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Aug 2018 | AP01 | Appointment of Mr Manrico Iachia as a director on 2 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Manfred Hans Mueller as a director on 2 August 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
02 Jun 2017 | AD01 | Registered office address changed from 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD United Kingdom to C/O V K Corporate Services Limited 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 201 Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 2 June 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2015 | AP01 | Appointment of Mr Manfred Mueller as a director on 1 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Filippo Luigi Ruggero Carlo Edoardo Dollfus De Volckersberg as a director on 2 July 2015 |