IMALGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-28 with updates

View Document

18/07/2518 July 2025 NewNotification of Imran Dalvi as a person with significant control on 2024-12-17

View Document

18/07/2518 July 2025 NewCessation of Shameem Dalvi as a person with significant control on 2024-12-17

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

01/04/191 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021001830013

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

21/03/1821 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHAD DALVI

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMEEM DALVI

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR ABDUL MUKADAM

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIRAJ HAMDULAY

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O C/O DSJ PARTNERS 2ND FLOOR 1 BELL STREET LONDON NW1 5BY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/07/151 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR IMRAN DALVI

View Document

08/07/148 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021001830014

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021001830013

View Document

07/07/137 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, SECRETARY IMRAN DALVI

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR IMRAN DALVI

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR IMRAN DALVI

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY IMRAN DALVI

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM, 34 SEYMOUR STREET, LONDON, W1H 5WD

View Document

13/09/1113 September 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN DALVI / 28/06/2010

View Document

07/07/107 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMEEM DALVI / 28/06/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAMEEM DALVI / 28/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIRAJ HAMDULAY / 28/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD DALVI / 28/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMEEM DALVI / 28/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL AZIZ MUKADAM / 28/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIRAJ HAMDULAY / 28/06/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IMRAN DALVI / 28/06/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHAMEEM DALVI / 28/06/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IMRAN DALVI / 28/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN DALVI / 28/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL AZIZ MUKADAM / 28/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARHAD DALVI / 28/06/2010

View Document

01/04/101 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

14/10/0914 October 2009 Annual return made up to 1 May 2009 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/11/033 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9725 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9725 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9713 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 15 REECE MEWS, LONDON, SW7 3HE

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

02/05/952 May 1995 REGISTERED OFFICE CHANGED ON 02/05/95 FROM: SECOND FLOOR, 205 WARDOUR STREET, LONDON, W1V 3FA

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 Accounts for a small company made up to 1994-06-30

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/06/9417 June 1994

View Document

17/06/9417 June 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 Accounts for a small company made up to 1993-06-30

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/06/9316 June 1993

View Document

16/06/9316 June 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 Accounts for a small company made up to 1992-06-30

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9218 August 1992

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992

View Document

08/07/928 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9220 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: MARCOL HOUSE, 1ST FLOOR, 289-293 REGENT STREET, LONDON W1R 7PD

View Document

05/02/925 February 1992

View Document

05/02/925 February 1992

View Document

05/02/925 February 1992 DIRECTOR RESIGNED

View Document

11/10/9111 October 1991 Accounts for a small company made up to 1991-06-30

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/07/9110 July 1991 Accounts for a small company made up to 1990-06-30

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991

View Document

15/06/9015 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9015 June 1990 ALTER MEM AND ARTS 11/05/90

View Document

15/06/9015 June 1990 Resolutions

View Document

08/06/908 June 1990

View Document

08/06/908 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 Accounts for a small company made up to 1989-06-30

View Document

07/06/907 June 1990 DIRECTOR RESIGNED

View Document

07/06/907 June 1990

View Document

07/06/907 June 1990 NEW SECRETARY APPOINTED

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990

View Document

04/06/904 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/904 June 1990

View Document

04/06/904 June 1990

View Document

04/06/904 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 Accounts for a small company made up to 1988-06-30

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989

View Document

27/07/8927 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

02/06/892 June 1989

View Document

10/05/8810 May 1988

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/887 April 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988

View Document

30/03/8830 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988

View Document

01/03/881 March 1988

View Document

01/03/881 March 1988 NC INC ALREADY ADJUSTED

View Document

01/03/881 March 1988

View Document

01/03/881 March 1988 Resolutions

View Document

01/03/881 March 1988 £ NC 100/1000 10/12/8

View Document

01/03/881 March 1988 WD 27/01/88 AD 10/12/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

07/02/887 February 1988

View Document

07/02/887 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/8716 July 1987

View Document

06/04/876 April 1987

View Document

06/04/876 April 1987 REGISTERED OFFICE CHANGED ON 06/04/87 FROM: 70/74 CITY ROAD, LONDON, EC1Y 2DQ

View Document

06/04/876 April 1987

View Document

06/04/876 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8716 February 1987 CERTIFICATE OF INCORPORATION

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