- Company Overview for IMAX TECHSOLUTIONS LIMITED (08172590)
- Filing history for IMAX TECHSOLUTIONS LIMITED (08172590)
- People for IMAX TECHSOLUTIONS LIMITED (08172590)
- More for IMAX TECHSOLUTIONS LIMITED (08172590)
| 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) |
|---|---|---|---|
| 24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
| 16 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
| 22 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
| 24 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
| 16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
| 17 Mar 2017 | AP01 | Appointment of Mrs Maneet Kaur as a director on 1 January 2017 | |
| 16 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
| 01 Jun 2016 | AD01 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 77 Stratford Road Shirley Solihull West Midlands B90 3NB on 1 June 2016 | |
| 12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
| 07 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
| 22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
| 10 Dec 2014 | CH01 | Director's details changed for Mr Maninder Sehdev on 10 December 2014 | |
| 10 Dec 2014 | AD01 | Registered office address changed from 77 Stratford Road Shirley Solihull West Midlands B90 3NB United Kingdom to 11 Stratford Road Shirley Solihull West Midlands B90 3LU on 10 December 2014 | |
| 09 Dec 2014 | CERTNM |
Company name changed m sehdev & co. LTD\certificate issued on 09/12/14
|
|
| 15 Sep 2014 | CH01 | Director's details changed for Mr Maninder Sehdev on 12 September 2014 | |
| 15 Sep 2014 | AD01 | Registered office address changed from 76 Green Hill Way Shirley Solihull West Midlands B90 3PY to 11 Stratford Road Shirley Solihull West Midlands B90 3LU on 15 September 2014 | |
| 11 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
| 06 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
| 10 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-10
|
|
| 10 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
| 10 Aug 2013 | AD01 | Registered office address changed from 76 Green Hill Way Shirley Solihull B90 3PY United Kingdom on 10 August 2013 | |
| 10 Aug 2013 | AD02 | Register inspection address has been changed | |
| 17 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 17 December 2012
|
|
| 08 Aug 2012 | NEWINC |
Incorporation
|