I-MORAN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from 4th Floor Silverstream House Fitzroy Street London W1T 6EB England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-04-29

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

11/09/2411 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/04/2421 April 2024 Appointment of Mrs Anthonia Oluwayemisi Orimoloye as a director on 2024-04-21

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/04/2421 April 2024 Cessation of Anthonia Oluwayemisi Orimoloye as a person with significant control on 2024-04-21

View Document

21/04/2421 April 2024 Termination of appointment of Augustina Orimoloye as a director on 2024-04-21

View Document

21/04/2421 April 2024 Notification of Anthonia Orimoloye as a person with significant control on 2024-04-21

View Document

21/04/2421 April 2024 Cessation of Augustina Orimoloye as a person with significant control on 2024-04-21

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/10/2224 October 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4th Floor Silverstream House Fitzroy Street London W1T 6EB on 2022-10-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

19/10/2119 October 2021 Appointment of Mr Babajide David Orimoloye as a director on 2021-10-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/08/204 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BABAJIDE ORIMOLOYE / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BABAJIDE ORIMOLOYE / 28/08/2019

View Document

24/07/1924 July 2019 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