Advanced company searchLink opens in new window

IMAX TECHSOLUTIONS LIMITED

Company number 08172590

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-08
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
08 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)