Advanced company searchLink opens in new window

I.M.A CORPORATE FINANCE LIMITED

Company number 08748278

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)
13 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
12 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
08 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
25 Aug 2021 AD01 Registered office address changed from The Old Rectory Main Street Glenfield Leicester LE3 8DG England to First Floor, 35 Leicester Road First Floor, 35 Leicester Road Anstey Leicestershire LE7 7AT on 25 August 2021
13 May 2021 AP01 Appointment of Mrs Claire Hands as a director on 30 April 2021
08 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
22 Nov 2020 PSC04 Change of details for Mr Stuart Hands as a person with significant control on 1 June 2017
22 Nov 2020 PSC01 Notification of Claire Lousie Hands as a person with significant control on 1 June 2017
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 Feb 2018 AD02 Register inspection address has been changed from 59 College Road Syston Leicester LE7 2AQ England to Co Translnik Cf, 35 Leicester Road Anstey Leicester LE7 7AT
06 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
06 Feb 2018 PSC07 Cessation of Heath Lee Walker as a person with significant control on 1 June 2017
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
02 Jun 2017 TM01 Termination of appointment of Heath Lee Walker as a director on 1 June 2017
27 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016