Advanced company searchLink opens in new window

IIM EUROPE LTD.

Company number 05643699

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2023 AA Total exemption full accounts made up to 31 January 2023
15 Feb 2023 AA Total exemption full accounts made up to 30 December 2021
15 Feb 2023 AA01 Previous accounting period extended from 30 December 2022 to 31 January 2023
10 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2022 DS01 Application to strike the company off the register
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
17 Jan 2022 AD01 Registered office address changed from Radbourne House Butchers Lane Pattishall Towcester Northants NN12 8nd to 2 Squirrel Lane Duston Northampton Northamptonshire NN5 6JH on 17 January 2022
14 Jan 2022 TM02 Termination of appointment of Colin Percy Marsh as a secretary on 7 November 2021
14 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Aug 2018 TM01 Termination of appointment of Swastik Nigam as a director on 4 August 2018
29 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 May 2017 CH01 Director's details changed for Mr Swastik Nigam on 16 May 2017
22 Mar 2017 CH01 Director's details changed for Mr Vikram Balan on 22 March 2017
07 Feb 2017 CS01 Confirmation statement made on 2 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 2 December 2015 no member list