IGM CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-25 with updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-10-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-25 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/09/2327 September 2023 | Secretary's details changed for Auria Accountancy Limited on 2023-09-25 |
27/09/2327 September 2023 | Director's details changed for Mr Lewis James Mahama on 2023-09-25 |
27/09/2327 September 2023 | Registered office address changed from C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 2023-09-27 |
27/09/2327 September 2023 | Change of details for Mr Lewis James Mahama as a person with significant control on 2023-09-25 |
21/09/2321 September 2023 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW on 2023-09-21 |
21/09/2321 September 2023 | Change of details for Mr Lewis James Mahama as a person with significant control on 2023-09-21 |
21/09/2321 September 2023 | Secretary's details changed for Auria Accountancy Limited on 2023-09-21 |
21/09/2321 September 2023 | Director's details changed for Mr Lewis James Mahama on 2023-09-21 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
27/07/2327 July 2023 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11 |
27/07/2327 July 2023 | Appointment of Auria Accountancy Limited as a secretary on 2023-07-11 |
01/03/231 March 2023 | Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01 |
01/03/231 March 2023 | Change of details for Mr Lewis James Mahama as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 2023-03-01 |
01/03/231 March 2023 | Director's details changed for Mr Lewis James Mahama on 2023-03-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-10-31 |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
12/02/2212 February 2022 | Compulsory strike-off action has been discontinued |
11/02/2211 February 2022 | Confirmation statement made on 2021-10-25 with updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/05/216 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
02/11/202 November 2020 | PSC'S CHANGE OF PARTICULARS / MR LEWIS JAMES FOSTER / 16/09/2016 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JAMES FOSTER / 16/09/2016 |
01/09/201 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | PSC'S CHANGE OF PARTICULARS / MR LEWIS JAMES FOSTER / 10/05/2019 |
10/05/1910 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 10/05/2019 |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JAMES FOSTER / 14/02/2019 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/03/1812 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/11/168 November 2016 | DISS40 (DISS40(SOAD)) |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
16/12/1516 December 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/07/1513 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
18/11/1418 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/03/1426 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
21/11/1321 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/05/133 May 2013 | DIRECTOR APPOINTED MR LEWIS JAMES FOSTER |
20/12/1220 December 2012 | APPOINTMENT TERMINATED, DIRECTOR LEWIS FOSTER |
25/10/1225 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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