IM & PP PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-08-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-08-31 |
21/02/2421 February 2024 | Change of details for Mr Fida Mohammad Imal as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mr Fida Mohammad Imal on 2024-02-21 |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/10/2331 October 2023 | Registered office address changed from Units F1 & F2 Townsend Industrial Estate Houghton Regis Dunstable Bedfordshire LU5 5AW England to 52 Bramley Road London London N14 4HS on 2023-10-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-08-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-08-31 |
04/02/224 February 2022 | Satisfaction of charge 091627910002 in full |
04/02/224 February 2022 | Satisfaction of charge 091627910001 in full |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with updates |
20/12/2120 December 2021 | Cessation of Pearse John Piggott as a person with significant control on 2021-12-17 |
20/12/2120 December 2021 | Notification of Fida Property Limited as a person with significant control on 2021-12-17 |
20/12/2120 December 2021 | Termination of appointment of Pearse John Piggott as a director on 2021-12-17 |
10/10/2110 October 2021 | Notification of Pearse John Piggott as a person with significant control on 2021-10-07 |
10/10/2110 October 2021 | Cessation of Pearse John Piggott as a person with significant control on 2021-10-07 |
10/10/2110 October 2021 | Appointment of Mr Pearse John Piggott as a director on 2021-10-07 |
10/10/2110 October 2021 | Termination of appointment of Pearse John Piggott as a director on 2021-10-07 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-05 with no updates |
16/03/2116 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
13/05/2013 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES |
19/02/1919 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES |
03/11/173 November 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FIDA MOHAMMAD IMAL / 31/07/2016 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PEARSE JOHN PIGGOTT / 31/07/2016 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PEARSE JOHN PIGGOTT / 31/07/2016 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FIDA MOHAMMAD IMAL / 31/07/2016 |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 8B HAWLEY ROAD, STONEHILL BUSINESS PARK LONDON N18 3QU |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
18/08/1518 August 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
13/07/1513 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091627910002 |
22/05/1522 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091627910001 |
05/08/145 August 2014 | 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