Advanced company searchLink opens in new window

IMMENSA MANAGEMENT LIMITED

Company number 09116498

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)
28 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Aug 2023 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 31 March 2021
14 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2021 AA Total exemption full accounts made up to 30 March 2020
16 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from Flat 4 25a Catherine Street Covent Garden London United Kingdom to 154 2nd Floor Bishopsgate London EC2M 4LN on 14 February 2019
24 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 AD01 Registered office address changed from Hikenield House Icknield Way Andover Hampshire SP10 5RG to Flat 4 25a Catherine Street Covent Garden London on 6 April 2018
12 Mar 2018 TM01 Termination of appointment of Andrew David Flynn as a director on 22 February 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 4 July 2017 with no updates