Advanced company searchLink opens in new window

INTERIM MANAGEMENT INTERNATIONAL LIMITED

Company number 04067140

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)
09 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 600,001
24 Aug 2015 AUD Auditor's resignation
24 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
24 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
25 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 600,001
18 Sep 2014 AA Full accounts made up to 31 December 2013
07 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-shares 23/06/2014
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 600,001
16 Jun 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
10 Jan 2014 AP01 Appointment of Joost Kreulen as a director
03 Jan 2014 TM01 Termination of appointment of Anne-Marie Clarke as a director
03 Jan 2014 TM02 Termination of appointment of Anne-Marie Clarke as a secretary
09 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
19 Aug 2013 AA Full accounts made up to 31 December 2012
07 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
19 Jun 2012 AA Full accounts made up to 31 December 2011
21 May 2012 CH01 Director's details changed for Mr Spencer James Wreford on 10 May 2012
18 Jan 2012 AP01 Appointment of Mrs Anne-Marie Clarke as a director
17 Jan 2012 TM01 Termination of appointment of Miles Hunt as a director
26 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Mr Miles William Rupert Hunt on 26 September 2011
26 Sep 2011 CH01 Director's details changed for Mr Spencer James Wreford on 26 September 2011
26 Sep 2011 CH03 Secretary's details changed for Mrs Anne-Marie Clarke on 26 September 2011
26 Aug 2011 AA Full accounts made up to 31 December 2010
26 Oct 2010 AA Full accounts made up to 31 December 2009