IMA HANDLING LTD

Company Documents

DateDescription
11/04/2311 April 2023 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/09/2228 September 2022 Voluntary strike-off action has been suspended

View Document

28/09/2228 September 2022 Voluntary strike-off action has been suspended

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/01/2112 January 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

28/06/2028 June 2020 REGISTERED OFFICE CHANGED ON 28/06/2020 FROM ROOM 3149B SOUTH TERMINAL BALCONY LONDON GATWICK AIRPORT GATWICK RH6 0NN ENGLAND

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

17/04/1917 April 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

09/06/189 June 2018 REGISTERED OFFICE CHANGED ON 09/06/2018 FROM THE BEEHIVE BEEHIVE RING ROAD LONDON GATWICK AIRPORT GATWICK RH6 0PA ENGLAND

View Document

15/04/1815 April 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 8 DEERSWOOD COURT CRAWLEY WEST SUSSEX RH11 0HD

View Document

26/08/1726 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

17/04/1617 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/09/151 September 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 8 DEERSWOOD COURT IFIELD CRAWLEY WEST SUSSEX RH11 0HD ENGLAND

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 8 DEERSWOOD COURT CRAWLEY WEST SUSSEX RH11 0HD ENGLAND

View Document

21/09/1421 September 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SAIL ADDRESS CREATED

View Document

21/09/1321 September 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STRICKLAND

View Document

12/05/1312 May 2013 CURREXT FROM 31/03/2014 TO 05/04/2014

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company