- Company Overview for IMRG LIMITED (08487468)
- Filing history for IMRG LIMITED (08487468)
- People for IMRG LIMITED (08487468)
- More for IMRG LIMITED (08487468)
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
|
|
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
|