- Company Overview for I.M.A CORPORATE FINANCE LIMITED (08748278)
- Filing history for I.M.A CORPORATE FINANCE LIMITED (08748278)
- People for I.M.A CORPORATE FINANCE LIMITED (08748278)
- More for I.M.A CORPORATE FINANCE LIMITED (08748278)
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 |