Advanced company searchLink opens in new window

IMWS (NOMINEES) LIMITED

Company number 07573308

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)
13 Feb 2015 AD01 Registered office address changed from C/O Seb One Carter Lane One Carter Lane London EC4V 5AN United Kingdom to C/O Multrees Investor Services One Carter Lane London EC4V 5AN on 13 February 2015
11 Feb 2015 AD01 Registered office address changed from 2 Cannon Street London EC4M 6XX to C/O Seb One Carter Lane One Carter Lane London EC4V 5AN on 11 February 2015
22 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Aug 2014 AP01 Appointment of Mr Clive Frederick Stelfox as a director on 1 August 2014
21 Jul 2014 TM01 Termination of appointment of Christopher Newsam as a director on 18 July 2014
03 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Jul 2013 AP03 Appointment of Mrs Yvonne Clough as a secretary
25 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Mr Christopher Newsam on 25 March 2013
25 Mar 2013 CH01 Director's details changed for Mr Chris Fisher on 25 March 2013
01 Nov 2012 AD01 Registered office address changed from 27B Amadeus House Floral Street London WC2E 9DP United Kingdom on 1 November 2012
01 Nov 2012 TM01 Termination of appointment of Ross Mcdonald as a director
08 May 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
11 Apr 2012 TM01 Termination of appointment of Ciaran Mcnally as a director
26 Jan 2012 TM02 Termination of appointment of Ciaran Mcnally as a secretary
26 Jul 2011 AD01 Registered office address changed from 3 Lloyds Avenue London EC3N 3DS United Kingdom on 26 July 2011
22 Mar 2011 NEWINC Incorporation