Advanced company searchLink opens in new window

IMAN INSURANCE SERVICES LIMITED

Company number 06538774

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)
30 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 14 April 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 TM01 Termination of appointment of Mohammad Shabaz as a director on 9 September 2017
22 Sep 2017 AP01 Appointment of Mr Mohamed Annes Fatehmahomed as a director on 9 September 2017
04 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10,000
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AD01 Registered office address changed from 67 Watling Street Nuneaton Warwickshire CV11 6JJ to Hollybush Upper Bond Street Hinckley Leicestershire LE10 1RH on 8 June 2015
13 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014