Advanced company searchLink opens in new window

IMEI LTD

Company number 08681621

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)
21 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
20 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
13 Sep 2022 PSC04 Change of details for Mr Jethro Andreas Olsen as a person with significant control on 25 May 2022
13 Sep 2022 PSC04 Change of details for Mr Peter Kirby as a person with significant control on 25 May 2022
13 Sep 2022 CH01 Director's details changed for Mr Peter Kirby on 25 May 2022
20 Jun 2022 PSC04 Change of details for Mr Peter Kirby as a person with significant control on 26 May 2022
20 Jun 2022 CH01 Director's details changed for Mr Peter Kirby on 26 May 2022
25 May 2022 AD01 Registered office address changed from Unit 4, Eastcote Industrial Estate Field End Road Eastcote Middlesex HA4 9XG England to Halsgrove House Lower Moor Way Tiverton Business Park Tiverton Devon EX16 6SS on 25 May 2022
16 Dec 2021 MR01 Registration of charge 086816210001, created on 14 December 2021
20 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
01 Mar 2021 AA Unaudited abridged accounts made up to 30 September 2020
13 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with updates
25 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
20 Sep 2019 PSC01 Notification of Jethro Andreas Olsen as a person with significant control on 29 March 2019
20 Sep 2019 PSC04 Change of details for Mr Peter Kirby as a person with significant control on 27 June 2019
20 Sep 2019 PSC07 Cessation of Paul Newton Harris as a person with significant control on 27 June 2019
20 Sep 2019 SH06 Cancellation of shares. Statement of capital on 21 June 2019
  • GBP 750
23 Aug 2019 SH03 Purchase of own shares.
03 Jul 2019 TM01 Termination of appointment of Paul Newton Harris as a director on 21 June 2019
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
09 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,250
09 May 2019 AP01 Appointment of Mr Jethro Andreas Olsen as a director on 29 March 2019