- Company Overview for IMI PUBLISHING LTD. (07404785)
- Filing history for IMI PUBLISHING LTD. (07404785)
- People for IMI PUBLISHING LTD. (07404785)
- More for IMI PUBLISHING LTD. (07404785)
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) |
---|---|---|---|
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 | |
19 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 Feb 2019 | AP01 | Appointment of Miss Ximan Guo as a director on 8 February 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
05 Dec 2017 | PSC01 | Notification of Michael Spencer Lodge as a person with significant control on 6 October 2017 | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Jodel Miranda as a director on 6 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Aug 2013 | AD01 | Registered office address changed from 15 Grasgarth Close London W3 9HS United Kingdom on 14 August 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
12 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
01 Jun 2012 | AP01 | Appointment of Jodel Miranda as a director on 1 June 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
26 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders |