IFARM MANAGEMENT LTD

Company Documents

DateDescription
28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025

View Document

28/07/2528 July 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

01/11/241 November 2024 Registered office address changed from 4th Floor 34 Lime Street London EC3M 7AT United Kingdom to The Monument Building 3rd Floor 11 Monument Street London EC3R 8AF on 2024-11-01

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Simon Piggott as a director on 2024-03-11

View Document

21/03/2421 March 2024 Termination of appointment of Canan Oral as a director on 2024-03-11

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Accounts for a small company made up to 2022-06-30

View Document

13/12/2313 December 2023 Appointment of Mr Alexander Robert Curme as a director on 2023-12-08

View Document

13/12/2313 December 2023 Appointment of Mr John Anthony Eldridge as a director on 2023-12-08

View Document

13/12/2313 December 2023 Appointment of Mr James Richard Potter as a director on 2023-12-08

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Termination of appointment of Alun Roberts as a director on 2023-07-18

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

10/11/2210 November 2022 Accounts for a small company made up to 2021-06-30

View Document

03/11/223 November 2022 Termination of appointment of James Leathley as a director on 2022-05-19

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

05/07/215 July 2021 Change of details for Imperium Management Group Ltd as a person with significant control on 2021-06-25

View Document

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / IMPERIUM MANAGEMENT GROUP LTD / 01/12/2020

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM CUMBERLAND HOUSE 129 HIGH STREET BILLERICAY ESSEX CM12 9AH ENGLAND

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PIGGOTT / 23/10/2020

View Document

14/10/2014 October 2020 PREVSHO FROM 31/08/2020 TO 31/12/2019

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPERIUM MANAGEMENT GROUP LTD

View Document

26/08/2026 August 2020 CESSATION OF IMPERIUM INSURANCE MANAGEMENT LIMITED AS A PSC

View Document

26/08/2026 August 2020 CESSATION OF DAVID PAUL BEARMAN AS A PSC

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR SIMON PIGGOTT

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR JAMES LEATHLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/04/1812 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPERIUM INSURANCE MANAGEMENT LIMITED

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1526 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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