- Company Overview for IMITEC LIMITED (09136911)
- Filing history for IMITEC LIMITED (09136911)
- People for IMITEC LIMITED (09136911)
- More for IMITEC LIMITED (09136911)
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) |
---|---|---|---|
22 Feb 2018 | CH01 | Director's details changed for Dr Oliver David Payton on 22 February 2018 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
11 Jul 2017 | PSC02 | Notification of University of Brisol as a person with significant control on 11 July 2017 | |
02 Nov 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS England to Narrow Quay House Narrow Quay Bristol BS1 4QA on 25 July 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Jan 2016 | CH04 | Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from Suite 2, Monarch House 1-7 Smyth Road Bristol BS3 2BX United Kingdom to Orchard Court Orchard Lane Bristol BS1 5WS on 13 October 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU to Suite 2, Monarch House 1-7 Smyth Road Bristol BS3 2BX on 28 September 2015 | |
26 Aug 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
12 Aug 2015 | AP04 | Appointment of Velocity Company Secretarial Services Limited as a secretary on 11 August 2015 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
14 Oct 2014 | AP01 | Appointment of Mr Christopher John Abbott as a director on 13 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Dr Oliver David Payton as a director on 2 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of James William Macfarlane as a director on 1 October 2014 | |
01 Oct 2014 | AP01 | Appointment of Dr Thomas Bligh Scott as a director on 1 September 2014 | |
18 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-18
|