I M LAB LTD

Company Documents

DateDescription
29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS SHAFRANIK / 07/12/2015

View Document

31/07/1531 July 2015 PREVEXT FROM 31/10/2014 TO 30/04/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS SHAFRANIK / 30/03/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/02/147 February 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

05/02/145 February 2014 SECRETARY APPOINTED ALESSANDRO ISOLA

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUPRIYA GOKHALE MANKAD / 01/12/2010

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, SECRETARY PAUL MARSHALL

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUPRIYA GOKHALE MANKAD / 01/12/2010

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUPRIYA GOKHALE MANKAD / 17/02/2010

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS SHAFRANIK / 10/10/2013

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/01/1317 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR DENIS SHAFRANIK

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM UNIT 4 BEAR LANE LONDON SE1 0UH UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 COMPANY NAME CHANGED STUDIO ISOLA MANKAD LTD CERTIFICATE ISSUED ON 04/01/11

View Document

01/01/111 January 2011 REGISTERED OFFICE CHANGED ON 01/01/2011 FROM FLAT 70 NEW CALEDONIAN WHARF 6 ODESSA STREET LONDON SE16 7TW UNITED KINGDOM

View Document

30/11/1030 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SUPRIYA GOKHALE MANKAD / 26/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO ISOLA / 26/11/2009

View Document

28/09/0928 September 2009 CURRSHO FROM 31/12/2009 TO 31/10/2009

View Document

31/03/0931 March 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

26/11/0826 November 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