Advanced company searchLink opens in new window

IMIN LTD

Company number 07716450

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)
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 701.43
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 690.13
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 September 2018
  • GBP 682.43
27 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 682.43
30 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
30 Jul 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 680
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • GBP 657
14 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
23 Mar 2016 AA Micro company accounts made up to 31 July 2015
01 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 600
01 Aug 2015 CH01 Director's details changed for Mr Nicholas Stephen Evans on 1 August 2015
27 Apr 2015 AA Accounts made up to 31 July 2014
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 9 January 2015
  • GBP 600
19 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2015 SH02 Sub-division of shares on 16 December 2014
13 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 16/12/2014
14 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 December 2014
  • GBP 564
12 Nov 2014 AP01 Appointment of Mr Nicholas Stephen Evans as a director on 22 September 2014
18 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders