Advanced company searchLink opens in new window

IMX SOFTWARE GROUP LIMITED

Company number 09082208

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)
06 Apr 2017 AA Accounts for a small company made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 430,000
07 Jun 2016 AD01 Registered office address changed from Hyland Mews 21 High Street Clifton Bristol BS8 2YF to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 7 June 2016
02 Jun 2016 AA Accounts for a small company made up to 30 June 2015
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AD02 Register inspection address has been changed from 10 Greycoat Place Victoria London SW1P 1SB England to 302 Lincoln House Kennington Business Park London SW9 6DE
18 Mar 2016 AD03 Register(s) moved to registered inspection location 10 Greycoat Place Victoria London SW1P 1SB
28 Aug 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 430,000
28 Aug 2015 AD02 Register inspection address has been changed to 10 Greycoat Place Victoria London SW1P 1SB
26 Jun 2015 AP01 Appointment of Mr Andrew John Gordon Holley as a director on 21 July 2014
26 Jun 2015 AP01 Appointment of Mr Mark Aaron Holland as a director on 21 July 2014
12 Mar 2015 AA01 Current accounting period extended from 30 June 2014 to 30 June 2015
14 Aug 2014 TM01 Termination of appointment of David Peter Phillips as a director on 13 June 2014
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 430,000
04 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2014 CERTNM Company name changed mtimx LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
07 Jul 2014 CONNOT Change of name notice
26 Jun 2014 AP01 Appointment of David Phillips as a director on 13 June 2014
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 180,000
11 Jun 2014 AA01 Current accounting period shortened from 30 June 2015 to 30 June 2014
11 Jun 2014 NEWINC Incorporation