Advanced company searchLink opens in new window

IMITEC LIMITED

Company number 09136911

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)
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
  • RES13 ‐ Change in registered office approved, co business 16/11/2015
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
  • ANNOTATION Clarification Second filing SH01 for allotment date 01/02/2015.
19 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 104.761
12 Aug 2015 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary on 11 August 2015
13 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 February 2015
  • GBP 20,096.20
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2015.
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
  • GBP 100