IMAP ORBITAL LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/11/2411 November 2024 | Satisfaction of charge 116101380001 in full |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
25/10/2425 October 2024 | Registration of charge 116101380002, created on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Harvinder Singh Hunjan as a director on 2024-10-23 |
24/10/2424 October 2024 | Appointment of Mr Vijay Kumar Patel as a director on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Arun Kumar Ram as a director on 2024-10-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/05/2127 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/04/219 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVINDER SINGH HUNJAN / 09/04/2021 |
09/04/219 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KUMAR RAM / 09/04/2021 |
09/04/219 April 2021 | REGISTERED OFFICE CHANGED ON 09/04/2021 FROM UNIT 5, CENTURY COURT TOLPITS LANE WATFORD WD18 9RS UNITED KINGDOM |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/07/1923 July 2019 | PREVSHO FROM 31/10/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM |
17/12/1817 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116101380001 |
08/10/188 October 2018 | 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