Advanced company searchLink opens in new window

INTERIM PROCUREMENT MANAGER LIMITED

Company number 06057595

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)
25 Mar 2024 AA Unaudited abridged accounts made up to 31 December 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 CH03 Secretary's details changed for Mr Jamie Charles Rigler on 19 April 2023
19 Apr 2023 PSC04 Change of details for Mr Cary Ronald Rigler as a person with significant control on 19 April 2023
19 Apr 2023 CH01 Director's details changed for Mr Cary Ronald Rigler on 19 April 2023
18 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2023 AD01 Registered office address changed from Flat 1 Randolph Avenue London W9 1BG England to Flat 1 Carriage House 90 Randolph Avenue London W9 1BG on 17 April 2023
17 Apr 2023 CS01 Confirmation statement made on 18 January 2023 with updates
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 AD01 Registered office address changed from 104 Upper Harlestone Northampton NN7 4EL United Kingdom to Flat 1 Randolph Avenue London W9 1BG on 21 November 2022
31 Oct 2022 AD01 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 104 Upper Harlestone Northampton NN7 4EL on 31 October 2022
06 Apr 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
14 Mar 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
28 Jul 2020 AA Micro company accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
15 Oct 2019 CH01 Director's details changed for Mr Cary Ronald Rigler on 15 October 2019
15 Oct 2019 AD01 Registered office address changed from 104 Upper Harlestone Northampton NN7 4EL to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 15 October 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
13 Apr 2017 AA Micro company accounts made up to 31 December 2016