- Company Overview for IMA (KLESSMANN) UK LTD (05912338)
- Filing history for IMA (KLESSMANN) UK LTD (05912338)
- People for IMA (KLESSMANN) UK LTD (05912338)
- Charges for IMA (KLESSMANN) UK LTD (05912338)
- More for IMA (KLESSMANN) UK LTD (05912338)
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
|
|
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 |