- Company Overview for IM MASTERY ACADEMY LTD (10325974)
- Filing history for IM MASTERY ACADEMY LTD (10325974)
- People for IM MASTERY ACADEMY LTD (10325974)
- More for IM MASTERY ACADEMY LTD (10325974)
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
|
|
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 |