Advanced company searchLink opens in new window

IMI GROUP LIMITED

Company number 06386809

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)
27 Mar 2017 TM01 Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017
06 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
17 Aug 2016 AP01 Appointment of Mr Ian Johnson as a director on 1 August 2016
17 Aug 2016 TM01 Termination of appointment of Richard Jon Garry as a director on 29 July 2016
11 May 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AP03 Appointment of Mr James Segal as a secretary on 23 March 2016
04 May 2016 TM02 Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016
16 Feb 2016 CH01 Director's details changed for Mr Daniel James Shook on 15 February 2016
09 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000,000
21 May 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 TM01 Termination of appointment of William James Edward Shaw as a director on 27 March 2015
24 Mar 2015 AP01 Appointment of Mr Paul Graham Roberts as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Helen Louise Afford as a director on 20 March 2015
04 Mar 2015 AP01 Appointment of Mr Daniel James Shook as a director on 4 March 2015
04 Mar 2015 TM01 Termination of appointment of Douglas Malcolm Hurt as a director on 4 March 2015
09 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AP03 Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014
04 Sep 2014 TM02 Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014
25 Feb 2014 AP01 Appointment of Mr Richard Jon Garry as a director
24 Feb 2014 TM01 Termination of appointment of Gregory Croydon as a director
24 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000,000
14 May 2013 AA Full accounts made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 31 December 2011