Advanced company searchLink opens in new window

INVENTORY MANAGEMENT EUROPE LIMITED

Company number 06926036

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 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 76,948
30 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 February 2016
  • GBP 75,598
28 Jan 2016 AP01 Appointment of Mrs Dorothee Marie-Francoise Tonnerre as a director on 15 January 2016
24 Jun 2015 AR01 Annual return made up to 6 June 2015 no member list
Statement of capital on 2015-06-24
  • GBP 75,588
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
03 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 75,588
12 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 75,588
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ New share class created 10/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2014 AD01 Registered office address changed from Pure Offices Lake View Drive Annesley Nottingham NG15 0DT United Kingdom on 12 March 2014
06 Mar 2014 TM01 Termination of appointment of Michael Mackay as a director
10 Jul 2013 SH03 Purchase of own shares.
03 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
07 Jun 2013 TM01 Termination of appointment of Christopher Lambert as a director
21 May 2013 MR05 All of the property or undertaking has been released from charge 1
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AD01 Registered office address changed from Icon Business Centre Lake View Drive Annesley Nottingham NG15 0DT England on 7 March 2013
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 11 July 2012
  • GBP 687
30 Jul 2012 AP01 Appointment of Michael Mackay as a director
30 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders