- Company Overview for IMI EURO FINANCE LIMITED (07929408)
- Filing history for IMI EURO FINANCE LIMITED (07929408)
- People for IMI EURO FINANCE LIMITED (07929408)
- More for IMI EURO FINANCE LIMITED (07929408)
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) |
---|---|---|---|
28 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
16 Sep 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
16 Sep 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
02 Jul 2019 | TM02 | Termination of appointment of James Segal as a secretary on 30 June 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
26 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
26 Nov 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
29 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
29 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
18 Dec 2017 | CH01 | Director's details changed for Mr John O'shea on 16 December 2017 | |
15 Nov 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
15 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
04 May 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Mar 2017 | AP01 | Appointment of Mr Adrian Edwards as a director on 24 March 2017 | |
28 Mar 2017 | TM01 | Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
30 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
11 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
08 Jul 2016 | AP01 | Appointment of Mr Peter Robert Mason as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Richard Jon Garry as a director on 30 June 2016 | |
11 May 2016 | AA | Full accounts made up to 31 December 2015 | |
04 May 2016 | TM02 | Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016 | |
04 May 2016 | AP03 | Appointment of Mr James Segal as a secretary on 23 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|