Advanced company searchLink opens in new window

IMANI ENTERPRISE LIMITED

Company number SC244089

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)
18 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
29 Jun 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
28 Jun 2023 AA Micro company accounts made up to 30 June 2022
19 Jun 2023 AD01 Registered office address changed from Imani Enterprise Limited Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 48 West George Street Imani Enterprise Limited, Suite 2/3 48 West George Street Glasgow G2 1BP on 19 June 2023
19 May 2023 AP01 Appointment of Mr Nicholas Aris Charalambides as a director on 1 May 2023
19 May 2023 AD01 Registered office address changed from Forsyth House 111 Union Street Suite 1.3 Glasgow G1 3TA Scotland to Imani Enterprise Limited Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 19 May 2023
19 May 2023 CH01 Director's details changed for Mr Andrew Simpson on 2 February 2022
06 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
06 Mar 2023 TM01 Termination of appointment of Andrew Reid Parker as a director on 31 December 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
30 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 30 June 2020
02 Mar 2020 AD02 Register inspection address has been changed from 111 Suite 4.17 111 Union Street Glasgow G1 3TA Scotland to Forsyth House, Suite 1.3 111 Union Street Glasgow G1 3TA
02 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
12 Feb 2020 AD01 Registered office address changed from Baltic Chambers 50 Wellington Street 4th Floor, Suites 436-437 Glasgow G2 6HJ Scotland to Forsyth House 111 Union Street Suite 1.3 Glasgow G1 3TA on 12 February 2020
27 Jan 2020 AA Micro company accounts made up to 30 June 2019
29 Jul 2019 TM01 Termination of appointment of Iain Gatward as a director on 30 June 2019
20 Jun 2019 AD01 Registered office address changed from Baltic Chambers Wellington Street 4th Floor, Suites 436-437 Glasgow G2 6HJ Scotland to Baltic Chambers 50 Wellington Street 4th Floor, Suites 436-437 Glasgow G2 6HJ on 20 June 2019
20 Jun 2019 AD01 Registered office address changed from Top Floor, St Moluag's Centre Croft Avenue Oban Argyll PA34 5JJ to Baltic Chambers Wellington Street 4th Floor, Suites 436-437 Glasgow G2 6HJ on 20 June 2019
25 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 30 June 2018
18 Apr 2018 TM02 Termination of appointment of Robert Charles Franklin Merriam as a secretary on 30 March 2018
18 Apr 2018 PSC08 Notification of a person with significant control statement
18 Apr 2018 PSC07 Cessation of Imani Development International Ltd as a person with significant control on 18 April 2018