Advanced company searchLink opens in new window

IM LEGION LIMITED

Company number 10767178

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)
31 May 2024 AA Total exemption full accounts made up to 31 May 2023
23 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
23 May 2024 CH01 Director's details changed for Miss Jenna Halil on 8 December 2023
23 May 2024 PSC04 Change of details for Miss Jenna Halil as a person with significant control on 8 December 2023
27 Oct 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr omar ansah-awuah
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
11 May 2023 PSC04 Change of details for Mr Omar Ansah-Awuah as a person with significant control on 10 May 2023
11 May 2023 PSC04 Change of details for Miss Jenna Halil as a person with significant control on 10 May 2023
11 May 2023 CH01 Director's details changed for Mr Omar Ansah-Awuah on 10 May 2023
11 May 2023 CH01 Director's details changed for Miss Jenna Halil on 10 May 2023
11 May 2023 AD01 Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 11 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Feb 2023 CH01 Director's details changed for Mr Omar Ansah-Awuah on 2 February 2023
08 Feb 2023 CH01 Director's details changed for Miss Jenna Halil on 2 February 2023
08 Feb 2023 AD01 Registered office address changed from 7 Johnston Road Woodford Green IG8 0XA England to 7 Johnston Road Woodford Green Essex IG8 0XA on 8 February 2023
08 Feb 2023 PSC04 Change of details for Miss Jenna Halil as a person with significant control on 2 February 2023
08 Feb 2023 PSC04 Change of details for Mr Omar Ansah-Awuah as a person with significant control on 2 February 2023
08 Feb 2023 CH01 Director's details changed for Miss Jenna Halil on 2 February 2023
08 Feb 2023 CH01 Director's details changed for Mr Omar Ansah-Awuah on 2 February 2023
08 Feb 2023 AD01 Registered office address changed from 9C Albert Gardens London E1 0LH United Kingdom to 7 Johnston Road Woodford Green IG8 0XA on 8 February 2023
09 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 9 June 2022
09 Jun 2022 PSC08 Notification of a person with significant control statement
09 Jun 2022 PSC01 Notification of Jenna Halil as a person with significant control on 1 May 2022
09 Jun 2022 PSC07 Cessation of Marina Margaret Halil as a person with significant control on 30 April 2022
25 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates