- Company Overview for IMI HOLDINGS LIMITED (12510725)
- Filing history for IMI HOLDINGS LIMITED (12510725)
- People for IMI HOLDINGS LIMITED (12510725)
- Registers for IMI HOLDINGS LIMITED (12510725)
- More for IMI HOLDINGS LIMITED (12510725)
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) |
---|---|---|---|
10 May 2024 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
10 May 2024 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
09 May 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
09 May 2024 | PSC04 | Change of details for Mr Graham Barry Goldfinch as a person with significant control on 8 April 2022 | |
09 May 2024 | PSC04 | Change of details for Mr Andrew Houghton as a person with significant control on 8 April 2022 | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with updates | |
23 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | MA | Memorandum and Articles of Association | |
02 Dec 2020 | SH08 | Change of share class name or designation | |
02 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
08 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 19 May 2020
|
|
11 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-11
|