I & M CONSULTING LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Final Gazette dissolved following liquidation

View Document

01/07/241 July 2024 Liquidators' statement of receipts and payments to 2024-06-04

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

13/06/2313 June 2023 Registered office address changed from C22 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to 100 st. James Road Northampton NN5 5LF on 2023-06-13

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of affairs

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-06-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROBERT WILLIAM HOATH

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087258370001

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR JOHN ROBERT WILLIAM HOATH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

12/11/1512 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED IAN BURTON

View Document

25/10/1325 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information