- Company Overview for IMITOR GRAPHICA LIMITED (08761950)
- Filing history for IMITOR GRAPHICA LIMITED (08761950)
- People for IMITOR GRAPHICA LIMITED (08761950)
- More for IMITOR GRAPHICA LIMITED (08761950)
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 Sep 2024 | PSC01 | Notification of Michael Leovalan as a person with significant control on 12 July 2024 | |
16 Sep 2024 | PSC04 | Change of details for Mr Anush Newman as a person with significant control on 3 July 2023 | |
05 Sep 2024 | AD01 | Registered office address changed from , 52a Spring Grove Road, Hounslow, TW3 4BN, England to St. Olaves House 10, Lloyd's Avenue London EC3N 3AJ on 5 September 2024 | |
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
24 Jun 2021 | TM01 | Termination of appointment of Benjamin Albert Roy Richardson as a director on 21 May 2021 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
14 May 2019 | AP01 | Appointment of Mr Benjamin Albert Roy Richardson as a director on 14 May 2019 | |
24 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
24 May 2016 | AD01 | Registered office address changed from , 177 Kingsley Road, Hounslow, Middlesex, TW3 4AS to St. Olaves House 10, Lloyd's Avenue London EC3N 3AJ on 24 May 2016 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |