- Company Overview for IMEASUREU LIMITED (11753894)
- Filing history for IMEASUREU LIMITED (11753894)
- People for IMEASUREU LIMITED (11753894)
- More for IMEASUREU LIMITED (11753894)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
04 Oct 2024 | TM01 | Termination of appointment of David Anthony Deacon as a director on 30 September 2024 | |
29 Aug 2024 | CH01 | Director's details changed for Ms Imogen Precious Moorhouse on 26 August 2024 | |
01 Jul 2024 | AP01 | Appointment of Mrs Zoe Anne Fox as a director on 1 July 2024 | |
19 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
19 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
19 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
19 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
10 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
02 Oct 2023 | AP01 | Appointment of Mrs Imogen Precious Moorhouse as a director on 1 October 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Nicholas Paul Bolton as a director on 30 September 2023 | |
27 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
27 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
27 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
27 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
25 Jan 2023 | AD01 | Registered office address changed from 6 Pioneer Park Yarnton Oxfordshire OX5 1QU England to 6 Oxford Pioneer Park Yarnton Oxfordshire OX5 1QU on 25 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from 6 Oxford Industrial Park Yarnton Oxon OX5 1QU United Kingdom to 6 Pioneer Park Yarnton Oxfordshire OX5 1QU on 24 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
04 Jul 2022 | AA | Audit exemption subsidiary accounts made up to 30 September 2021 | |
04 Jul 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
04 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
04 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
29 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 30 September 2020 | |
29 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 |