IMAC CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/08/2422 August 2024 | Final Gazette dissolved following liquidation |
22/05/2422 May 2024 | Return of final meeting in a members' voluntary winding up |
11/12/2311 December 2023 | Resolutions |
11/12/2311 December 2023 | Registered office address changed from 1 Ashtree Close Swindon SN3 4US England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2023-12-11 |
11/12/2311 December 2023 | Declaration of solvency |
11/12/2311 December 2023 | Resolutions |
11/12/2311 December 2023 | Appointment of a voluntary liquidator |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
05/06/235 June 2023 | Registered office address changed from Berkeley House Hunts Rise South Marston Industrial Estate Swindon SN3 4TG England to 1 Ashtree Close Swindon SN3 4US on 2023-06-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
27/04/2027 April 2020 | REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 1 ASHTREE CLOSE SWINDON WILTSHIRE SN3 4US ENGLAND |
27/04/2027 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STEWART MACMILLAN / 27/04/2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STEWART MACMILLAN / 01/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM BERKELEY HOUSE HUNTS RISE SWINDON WILTS SN3 4TG |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/10/1620 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/07/1531 July 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
08/08/138 August 2013 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM SUITE 45 BERKELEY HOUSE HUNTS RISE SWINDON SN3 4TG ENGLAND |
02/08/132 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
13/08/1213 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
29/07/1129 July 2011 | 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