IM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewFull accounts made up to 2025-04-30

View Document

16/09/2516 September 2025 NewCessation of Bb Shelf 4 Llp as a person with significant control on 2025-07-28

View Document

16/09/2516 September 2025 NewNotification of Shackleton Advisers Limited as a person with significant control on 2025-07-28

View Document

05/09/255 September 2025 NewRegistered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT to 38 Carver Street Sheffield S1 4FS on 2025-09-05

View Document

04/09/254 September 2025 NewAppointment of Mr Andrew Charles Fisher as a director on 2025-08-30

View Document

10/07/2510 July 2025 Appointment of Mr Paul William Feeney as a director on 2025-05-30

View Document

10/07/2510 July 2025 Appointment of Mr Grant Thomas Hotson as a director on 2025-05-30

View Document

10/06/2510 June 2025 Termination of appointment of Jonathan Paul Raettig as a secretary on 2025-05-30

View Document

10/06/2510 June 2025 Notification of Bb Shelf 4 Llp as a person with significant control on 2025-05-30

View Document

10/06/2510 June 2025 Termination of appointment of Paula Jane Myers as a director on 2025-05-30

View Document

10/06/2510 June 2025 Termination of appointment of Lynzi Harrison as a director on 2025-05-30

View Document

10/06/2510 June 2025 Termination of appointment of Richard David Allen as a director on 2025-05-30

View Document

10/06/2510 June 2025 Withdrawal of a person with significant control statement on 2025-06-10

View Document

10/06/2510 June 2025 Termination of appointment of Simon Andrew Hynes as a director on 2025-05-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

10/01/2510 January 2025 Full accounts made up to 2024-04-30

View Document

13/12/2413 December 2024 Termination of appointment of Jeffrey Lader as a director on 2024-12-13

View Document

02/07/242 July 2024 Termination of appointment of Richard Warren Potts as a director on 2024-06-30

View Document

02/07/242 July 2024 Appointment of Mr Stewart Duncan Sanderson as a director on 2024-07-01

View Document

11/06/2411 June 2024 Second filing of Confirmation Statement dated 2024-01-15

View Document

22/04/2422 April 2024 Termination of appointment of Craig Alexander Marshall as a director on 2024-04-16

View Document

08/03/248 March 2024 Second filing for the appointment of Mrs Lynzi Harrison as a director

View Document

26/02/2426 February 2024 Appointment of Mrs Paula Jane Myers as a director on 2024-02-12

View Document

26/02/2426 February 2024 Appointment of Mrs Lynzi Harison as a director on 2024-02-12

View Document

22/01/2422 January 2024 Full accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

19/12/2319 December 2023 Appointment of Mr Jeffrey Lader as a director on 2023-12-15

View Document

27/11/2327 November 2023 Appointment of Mr Richard David Allen as a director on 2023-11-23

View Document

27/11/2327 November 2023 Termination of appointment of Richard David Allen as a director on 2023-11-23

View Document

27/11/2327 November 2023 Appointment of Mr Richard David Allen as a director on 2023-11-23

View Document

03/05/233 May 2023 Appointment of Mr Simon Andrew Hynes as a director on 2023-04-25

View Document

03/05/233 May 2023 Termination of appointment of Niall David Baker as a director on 2023-04-30

View Document

31/01/2331 January 2023 Full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Appointment of Mr David John Austin as a director on 2021-09-23

View Document

22/04/1522 April 2015 AUDITOR'S RESIGNATION

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR DAVID JAMES SOLLITT

View Document

16/01/1516 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 ADOPT ARTICLES 10/09/2014

View Document

29/08/1429 August 2014 09/07/14 STATEMENT OF CAPITAL GBP 201

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 ADOPT ARTICLES 30/04/2014

View Document

22/01/1422 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

26/02/1326 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD CULLEY

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR CRAIG ALEXANDER MARSHALL

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

13/02/1213 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

14/06/1114 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1114 June 2011 ARTICLES OF ASSOCIATION

View Document

01/02/111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/01/1021 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES NICHOLL / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL RAETTIG / 20/01/2010

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PAUL RAETTIG / 16/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ERIC CULLEY / 16/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES NICHOLL / 16/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL RAETTIG / 16/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD POTTS / 16/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIALL DAVID BAKER / 16/11/2009

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM:
SAINT PETERS HOUSE
HARTSHEAD
SHEFFIELD
SOUTH YORKSHIRE S1 2EL

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/08/0416 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NC INC ALREADY ADJUSTED
06/08/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 ￯﾿ᄑ NC 100/350100
06/08

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED
IMCO (62004) LIMITED
CERTIFICATE ISSUED ON 14/07/04

View Document

15/01/0415 January 2004 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