- Company Overview for IMAN INSURANCE SERVICES LIMITED (06538774)
- Filing history for IMAN INSURANCE SERVICES LIMITED (06538774)
- People for IMAN INSURANCE SERVICES LIMITED (06538774)
- More for IMAN INSURANCE SERVICES LIMITED (06538774)
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
|
|
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
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |