IM & PP PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Change of details for Mr Fida Mohammad Imal as a person with significant control on 2024-02-21

View Document

21/02/2421 February 2024 Director's details changed for Mr Fida Mohammad Imal on 2024-02-21

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/02/224 February 2022 Satisfaction of charge 091627910002 in full

View Document

04/02/224 February 2022 Satisfaction of charge 091627910001 in full

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

20/12/2120 December 2021 Cessation of Pearse John Piggott as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Notification of Fida Property Limited as a person with significant control on 2021-12-17

View Document

20/12/2120 December 2021 Termination of appointment of Pearse John Piggott as a director on 2021-12-17

View Document

10/10/2110 October 2021 Notification of Pearse John Piggott as a person with significant control on 2021-10-07

View Document

10/10/2110 October 2021 Cessation of Pearse John Piggott as a person with significant control on 2021-10-07

View Document

10/10/2110 October 2021 Appointment of Mr Pearse John Piggott as a director on 2021-10-07

View Document

10/10/2110 October 2021 Termination of appointment of Pearse John Piggott as a director on 2021-10-07

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

16/03/2116 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

13/05/2013 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

19/02/1919 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

03/11/173 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FIDA MOHAMMAD IMAL / 31/07/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PEARSE JOHN PIGGOTT / 31/07/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PEARSE JOHN PIGGOTT / 31/07/2016

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FIDA MOHAMMAD IMAL / 31/07/2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 8B HAWLEY ROAD, STONEHILL BUSINESS PARK LONDON N18 3QU

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091627910002

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091627910001

View Document

05/08/145 August 2014 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