Advanced company searchLink opens in new window

IMRG LIMITED

Company number 08487468

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)
18 Oct 2023 CAP-SS Solvency Statement dated 17/10/23
18 Oct 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
26 Jan 2023 CH01 Director's details changed for Mr Graeme Scott Mckenzie Howe on 26 January 2023
26 Jan 2023 PSC04 Change of details for Mr Graeme Scott Mckenzie Howe as a person with significant control on 26 January 2023
26 Jan 2023 CH01 Director's details changed for Mr Justin Gregory Opie on 10 January 2023
26 Jan 2023 PSC04 Change of details for Mr Justin Gregory Opie as a person with significant control on 10 January 2023
22 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 AD01 Registered office address changed from 16 Neal's Yard London WC2H 9DP England to Marlborough House 10 Earlham Street London WC2H 9LN on 9 May 2022
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
22 May 2020 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 AD01 Registered office address changed from 2 Ching Court 49-53 Monmouth Street Covent Garden London WC2H 9EY to 16 Neal's Yard London WC2H 9DP on 5 July 2019
27 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 TM02 Termination of appointment of Graeme Scott Mckenzie Howe as a secretary on 12 October 2016
04 May 2016 SH06 Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 1,002