Advanced company searchLink opens in new window

IMARA INVESTMENTS (A) LIMITED

Company number 09157533

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)
31 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
29 Aug 2019 PSC05 Change of details for Imara Investments Limited as a person with significant control on 23 August 2016
27 Aug 2019 PSC05 Change of details for a person with significant control
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2019 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
19 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
12 Sep 2018 CS01 Confirmation statement made on 18 July 2018 with updates
21 Aug 2018 PSC05 Change of details for Imara Investments Limited as a person with significant control on 20 August 2018
21 Aug 2018 PSC05 Change of details for Imara Investments Limited as a person with significant control on 20 August 2018
20 Aug 2018 AD01 Registered office address changed from 66 Prescot Street London E1 8NN England to 66 Prescot Street London E1 8NN on 20 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Anuj Gupta on 20 August 2018
20 Aug 2018 CH03 Secretary's details changed for Mr Anuj Gupta on 20 August 2018
03 May 2018 MR04 Satisfaction of charge 091575330001 in full
03 May 2018 MR04 Satisfaction of charge 091575330002 in full
30 Apr 2018 MR01 Registration of charge 091575330003, created on 30 April 2018
30 Apr 2018 MR01 Registration of charge 091575330004, created on 30 April 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 MR01 Registration of charge 091575330001, created on 29 September 2017
02 Oct 2017 MR01 Registration of charge 091575330002, created on 29 September 2017
31 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
05 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
04 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
03 Aug 2016 CH01 Director's details changed for Mr Anuj Gupta on 1 August 2016
01 Aug 2016 TM01 Termination of appointment of Derek Jack Ketteringham as a director on 1 August 2016