Advanced company searchLink opens in new window

IME RECOVERY & CARGO SERVICE LTD

Company number 09668734

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)
02 May 2024 CERTNM Company name changed ddt recovery services LTD\certificate issued on 02/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-30
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with updates
30 Apr 2024 TM01 Termination of appointment of Martin Onyemaechi Okoh as a director on 30 April 2024
30 Apr 2024 AP01 Appointment of Mr Sylvester Egwu as a director on 30 April 2024
30 Apr 2024 PSC07 Cessation of Martin Onyemaechi Okoh as a person with significant control on 30 April 2024
18 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
08 Jul 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
31 Jul 2022 AA Micro company accounts made up to 31 July 2021
09 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 31 July 2020
06 Jul 2020 AD01 Registered office address changed from 19 Windflower Place Northampton Northamptonshire NN3 5HA to Lnp Distribution Centre Creaton Road Brixworth Northampton NN6 9BW on 6 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
16 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2019 CS01 Confirmation statement made on 17 July 2019 with no updates