Advanced company searchLink opens in new window

IMCO INVESTMENTS LIMITED

Company number 07490403

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)
16 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,457.53
29 Jan 2015 AA Total exemption small company accounts made up to 29 April 2014
07 May 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,457.53
07 May 2014 TM01 Termination of appointment of John Pickering as a director
07 May 2014 AP01 Appointment of Mr Andrew David Merrick as a director
29 Jan 2014 AA Full accounts made up to 29 April 2013
06 Aug 2013 CERTNM Company name changed irwin mitchell holdings LIMITED\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
06 Aug 2013 CONNOT Change of name notice
21 May 2013 TM01 Termination of appointment of Wrightson Simpson as a director
18 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
28 Dec 2012 AA Full accounts made up to 30 April 2012
08 Oct 2012 AA01 Previous accounting period shortened from 30 April 2012 to 29 April 2012
30 Apr 2012 SH19 Statement of capital on 30 April 2012
  • GBP 1
30 Apr 2012 SH20 Statement by directors
30 Apr 2012 CAP-SS Solvency statement dated 27/04/12
30 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced to nil 27/04/2012
23 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
18 Jan 2012 TM01 Termination of appointment of Thomas Napier as a director
29 Nov 2011 TM01 Termination of appointment of Mark Dakin as a director
22 Nov 2011 AP03 Appointment of Laurence Michael Gavin as a secretary
22 Nov 2011 TM02 Termination of appointment of Mark Dakin as a secretary
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 27 April 2011
  • GBP 267,919.87
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 26 April 2011
  • GBP 403,743.26
17 Jun 2011 CERTNM Company name changed project ibis LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
16 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-08