- Company Overview for IMSOMI CONSULTING LIMITED (08446435)
- Filing history for IMSOMI CONSULTING LIMITED (08446435)
- People for IMSOMI CONSULTING LIMITED (08446435)
- More for IMSOMI CONSULTING LIMITED (08446435)
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 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2023 | DS01 | Application to strike the company off the register | |
03 Mar 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
07 Feb 2022 | PSC04 | Change of details for Mrs Marsha Walker as a person with significant control on 7 February 2022 | |
07 Feb 2022 | PSC04 | Change of details for Dr Graham Paul Walker as a person with significant control on 7 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
22 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 724 Capability Green Luton Bedfordshire LU1 3LU England to Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 5 August 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Burlington House Burlington Arcade Old Christchurch Road Bournemouth BH1 2HZ England to 724 Capability Green Luton Bedfordshire LU1 3LU on 22 July 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
08 Dec 2016 | AD01 | Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England to Burlington House Burlington Arcade Old Christchurch Road Bournemouth BH1 2HZ on 8 December 2016 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from C/O Bulpitt Crocker Taxation Limited Burlington House, Burlington Arcade Old Christchurch Road Bournemouth BH1 2HZ England to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 9 August 2016 | |
01 May 2016 | RESOLUTIONS |
Resolutions
|
|
01 May 2016 | CONNOT | Change of name notice |