Advanced company searchLink opens in new window

IMRGLOBAL LIMITED

Company number 01499718

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)
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
29 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
20 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Sep 2022 CH01 Director's details changed for Mr Darryl Eades on 10 August 2022
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 30 September 2021
11 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Nov 2020 AP01 Appointment of Mr Darryl Eades as a director on 23 October 2020
04 Nov 2020 TM01 Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020
29 May 2020 AA Accounts for a dormant company made up to 30 September 2019
20 Jan 2020 AD04 Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
09 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
27 Aug 2019 AD02 Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
27 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
03 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
15 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2019 CC04 Statement of company's objects
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
18 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Apr 2018 AP03 Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018
12 Apr 2018 PSC05 Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018
22 Jan 2018 TM01 Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018