IMBARKED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

13/03/2513 March 2025 Director's details changed for Deborah Karen Thornton on 2025-03-09

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Certificate of change of name

View Document

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

16/03/2016 March 2020 CURREXT FROM 31/03/2020 TO 30/06/2020

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 SECOND FILED SH01 - 01/12/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

26/04/1926 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

11/03/1911 March 2019 SAIL ADDRESS CHANGED FROM: 65 EAST STREET BRIDPORT DORSET DT6 3LB ENGLAND

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAREN THORNTON / 30/10/2018

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 4 4 WESTOVER VIEW CREWKERNE SOMERSET TA18 7BA ENGLAND

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 29/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM STOCKBRIDGE FARM HINTON ST. GEORGE SOMERSET TA17 8TN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK VOSS

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED DEBORAH KAREN THORNTON

View Document

12/04/1712 April 2017 01/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED ANDREW TAYLOR

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MARK STEWART VOSS

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL MORRIS

View Document

11/12/1611 December 2016 REGISTERED OFFICE CHANGED ON 11/12/2016 FROM 9 MIDDLE PATH CREWKERNE SOMERSET TA18 8BG

View Document

11/12/1611 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL MORRIS

View Document

05/12/165 December 2016 DISS REQUEST WITHDRAWN

View Document

18/10/1618 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/167 October 2016 APPLICATION FOR STRIKING-OFF

View Document

13/04/1613 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/04/1220 April 2012 SAIL ADDRESS CREATED

View Document

20/04/1220 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/04/1129 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY MORRIS / 31/01/2011

View Document

29/04/1129 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 SECRETARY APPOINTED RACHEL JANE MORRIS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED DAVID TIMOTHY MORRIS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

10/03/0810 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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