Advanced company searchLink opens in new window

IMMAT LIMITED

Company number 06290828

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)
05 Jun 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
04 Mar 2024 MR04 Satisfaction of charge 1 in full
04 Mar 2024 MR04 Satisfaction of charge 062908280002 in full
31 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
11 Oct 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Space House 22-24 Oxford Road Bournemouth Dorset BH8 8EZ on 11 October 2019
01 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
01 Apr 2019 AD01 Registered office address changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2019
15 Nov 2018 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 15 November 2018
17 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
12 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
17 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2017 PSC01 Notification of Mathew Bruce Skerrett as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Claire Macfarlane Skerrett as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 CH01 Director's details changed for Mr. Mathew Bruce Skerrett on 11 July 2016