IGM CONSULTANCY LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-25

View Document

27/09/2327 September 2023 Director's details changed for Mr Lewis James Mahama on 2023-09-25

View Document

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

View Document

27/09/2327 September 2023 Change of details for Mr Lewis James Mahama as a person with significant control on 2023-09-25

View Document

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

View Document

21/09/2321 September 2023 Change of details for Mr Lewis James Mahama as a person with significant control on 2023-09-21

View Document

21/09/2321 September 2023 Secretary's details changed for Auria Accountancy Limited on 2023-09-21

View Document

21/09/2321 September 2023 Director's details changed for Mr Lewis James Mahama on 2023-09-21

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/07/2327 July 2023 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2023-07-11

View Document

27/07/2327 July 2023 Appointment of Auria Accountancy Limited as a secretary on 2023-07-11

View Document

01/03/231 March 2023 Secretary's details changed for Auria@Wimpole Street Ltd on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mr Lewis James Mahama as a person with significant control on 2023-03-01

View Document

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

View Document

01/03/231 March 2023 Director's details changed for Mr Lewis James Mahama on 2023-03-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

12/02/2212 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-10-25 with updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/05/216 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR LEWIS JAMES FOSTER / 16/09/2016

View Document

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

View Accounts

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JAMES FOSTER / 16/09/2016

View Document

01/09/201 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / MR LEWIS JAMES FOSTER / 10/05/2019

View Document

10/05/1910 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AURIA@WIMPOLE STREET LTD / 10/05/2019

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JAMES FOSTER / 14/02/2019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

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

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

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

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

16/12/1516 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

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

View Accounts

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

18/11/1418 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/05/133 May 2013 DIRECTOR APPOINTED MR LEWIS JAMES FOSTER

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR LEWIS FOSTER

View Document

25/10/1225 October 2012 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