Advanced company searchLink opens in new window

IM MASTERY ACADEMY LTD

Company number 10325974

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)
19 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
15 May 2023 AA Accounts for a dormant company made up to 31 August 2022
01 Jan 2023 AA Accounts for a dormant company made up to 31 August 2021
21 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
16 Jun 2022 PSC04 Change of details for Isis De La Torre as a person with significant control on 21 March 2021
16 Jun 2022 CH01 Director's details changed for Isis De La Torre on 21 March 2021
08 Apr 2022 CERTNM Company name changed international markets live LTD\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-20
13 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
16 May 2021 CH01 Director's details changed for Isis De La Torre on 12 May 2021
16 May 2021 AA Accounts for a dormant company made up to 31 August 2020
13 Nov 2020 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX to Floor 11, Two Snow Hill Queensway Birmingham B4 6WR on 13 November 2020
18 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
04 Nov 2019 AD01 Registered office address changed from PO Box 4385 10325974: Companies House Default Address Cardiff CF14 8LH to 160 Kemp House City Road London EC1V 2NX on 4 November 2019
11 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
09 Oct 2019 AA Accounts for a dormant company made up to 31 August 2018
09 Oct 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 RP05 Registered office address changed to PO Box 4385, 10325974: Companies House Default Address, Cardiff, CF14 8LH on 30 May 2019
13 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
17 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
07 Aug 2017 AD01 Registered office address changed from Suite 7, Harpenden Rivers Lodge West Common Harpenden AL5 2JD England to 2nd Floor 9 Chapel Place London EC2A 3DQ on 7 August 2017
02 Aug 2017 TM01 Termination of appointment of Jennifer Norma Renwick as a director on 2 August 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
30 Jan 2017 AP01 Appointment of Jennifer Norma Renwick as a director on 30 January 2017