- Company Overview for IMIN LTD (07716450)
- Filing history for IMIN LTD (07716450)
- People for IMIN LTD (07716450)
- More for IMIN LTD (07716450)
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 Feb 2025 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 5 February 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from 124 City Road 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 4 February 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from 124 City Road, London City Road London EC1V 2NX England to 124 City Road 124 City Road London EC1V 2NX on 4 February 2025 | |
25 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
17 Sep 2024 | AA | Micro company accounts made up to 31 July 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
02 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
20 May 2022 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to 124 City Road, London City Road London EC1V 2NX on 20 May 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Nicholas Stephen Evans on 1 March 2022 | |
25 Jan 2022 | MA | Memorandum and Articles of Association | |
25 Jan 2022 | CC04 | Statement of company's objects | |
25 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with updates | |
06 Sep 2021 | TM01 | Termination of appointment of Dominic John Francis Elliott Fennell as a director on 6 September 2021 | |
06 Sep 2021 | TM02 | Termination of appointment of Dominic John Francis Elliott Fennell as a secretary on 6 September 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from 83, Northstand Apartments Highbury Stadium Square London N5 1FL to Kemp House City Road London EC1V 2NX on 28 June 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
12 Feb 2021 | CH01 | Director's details changed for Mr Nishal Bhupendra Desai on 19 December 2020 | |
12 Feb 2021 | PSC04 | Change of details for Mr Nishal Bhupendra Desai as a person with significant control on 19 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Dominic Fennell as a person with significant control on 23 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 |