Advanced company searchLink opens in new window

IMA (KLESSMANN) UK LTD

Company number 05912338

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)
10 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
18 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
23 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
11 May 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 AA01 Previous accounting period shortened from 24 February 2022 to 31 December 2021
25 Jan 2022 AA Unaudited abridged accounts made up to 24 February 2021
05 Nov 2021 AA01 Previous accounting period shortened from 31 December 2021 to 24 February 2021
31 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
14 Jul 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
26 Feb 2021 PSC05 Change of details for Ima Schelling Uk Limited as a person with significant control on 25 February 2021
25 Feb 2021 PSC07 Cessation of John Ashley Cooper as a person with significant control on 25 February 2021
25 Feb 2021 PSC07 Cessation of Andrew Richard Howell as a person with significant control on 25 February 2021
25 Feb 2021 PSC02 Notification of Ima Schelling Uk Limited as a person with significant control on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Andrew Richard Howell as a director on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of John Ashley Cooper as a director on 25 February 2021
25 Feb 2021 AP01 Appointment of Mr Markus Freuis as a director on 25 February 2021
25 Feb 2021 TM02 Termination of appointment of Andrew Richard Howell as a secretary on 25 February 2021
25 Feb 2021 AP03 Appointment of Ms Rebecca Teresa Saul-Prior as a secretary on 25 February 2021
25 Feb 2021 AD01 Registered office address changed from Unit 4 Scraptoft Business Centre Main Street Scraptoft Leicester Leicestershire LE7 9TD to Osborne House Sandbeck Way Wetherby West Yorkshire LS22 7DN on 25 February 2021
10 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
11 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 August 2019