Advanced company searchLink opens in new window

IMI PUBLISHING LTD.

Company number 07404785

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)
29 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
18 Apr 2023 PSC01 Notification of Michael Spencer Lodge as a person with significant control on 1 April 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
20 Feb 2023 TM01 Termination of appointment of Ximan Guo as a director on 1 August 2021
15 Feb 2023 CH01 Director's details changed for Mr Michael Spencer Lodge on 15 February 2023
21 Sep 2022 PSC04 Change of details for Ms Maria Bermudez as a person with significant control on 18 September 2022
03 Sep 2022 PSC07 Cessation of Aysen Gultekin as a person with significant control on 3 September 2022
03 Sep 2022 PSC01 Notification of Maria Bermudez as a person with significant control on 4 March 2022
30 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
14 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with updates
05 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
03 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
30 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 AA Micro company accounts made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
07 Jun 2020 PSC01 Notification of Aysen Gultekin as a person with significant control on 2 June 2020
25 May 2020 PSC07 Cessation of Aysen Gultekin as a person with significant control on 19 May 2020
25 May 2020 AP01 Appointment of Ms Maria Concepcion Martinez Bermudez as a director on 19 May 2020
14 May 2020 PSC04 Change of details for Ms Aysen Gultekin as a person with significant control on 4 January 2020
01 Oct 2019 AP01 Appointment of Mr Yicheng Su as a director on 30 September 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
06 Jun 2019 PSC07 Cessation of Michael Spencer Lodge as a person with significant control on 1 February 2019
05 Jun 2019 AD01 Registered office address changed from 97 Templar Drive London SE28 8PF to 22 Long Street London E2 8HQ on 5 June 2019