IMAP PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with updates |
11/11/2411 November 2024 | Satisfaction of charge 076544120002 in full |
11/11/2411 November 2024 | Satisfaction of charge 076544120003 in full |
25/10/2425 October 2024 | Registration of charge 076544120004, created on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of Arun Kumar Ram as a director on 2024-10-23 |
24/10/2424 October 2024 | Cessation of Audley Square Properties Ltd as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Cessation of H&H Properties (London) Ltd as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Cessation of As2 Properties Ltd as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Notification of Orbital Student Holdings Limited as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Termination of appointment of John Adam Ball 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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
16/08/2316 August 2023 | Confirmation statement made on 2023-05-30 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 |
13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
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 | REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 1ST FLOOR 5 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PX ENGLAND |
09/04/219 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KUMAR RAM / 09/04/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
07/11/197 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 30/05/2017 |
07/11/197 November 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/16 |
07/11/197 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 30/05/2019 |
07/11/197 November 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 30/05/2018 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | 30/05/19 STATEMENT OF CAPITAL GBP 132 |
20/12/1820 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076544120001 |
17/12/1817 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076544120002 |
17/12/1817 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076544120003 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
04/11/174 November 2017 | REGISTERED OFFICE CHANGED ON 04/11/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
26/05/1726 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076544120001 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/07/1615 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | SUB-DIVISION 06/05/16 |
26/05/1626 May 2016 | 06/05/16 STATEMENT OF CAPITAL GBP 132 |
25/05/1625 May 2016 | ADOPT ARTICLES 06/05/2016 |
06/05/166 May 2016 | DIRECTOR APPOINTED MR JOHN ADAM BALL |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/09/1530 September 2015 | DISS40 (DISS40(SOAD)) |
29/09/1529 September 2015 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM SIXTH FLOOR 51 MOORGATE LONDON LONDON EC2R 6PB |
29/09/1529 September 2015 | FIRST GAZETTE |
29/09/1529 September 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/09/142 September 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
01/03/131 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
18/12/1218 December 2012 | ADOPT ARTICLES 15/11/2012 |
11/12/1211 December 2012 | 09/11/12 STATEMENT OF CAPITAL GBP 99 |
11/12/1211 December 2012 | 08/11/12 STATEMENT OF CAPITAL GBP 3 |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/06/1211 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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