IMARA CIRCULAR VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | Confirmation statement made on 2025-02-12 with updates |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
26/07/2426 July 2024 | Change of details for Adelphi Finance Limited as a person with significant control on 2024-07-26 |
26/07/2426 July 2024 | Cessation of Jacqueline Yvonne Stella Almond as a person with significant control on 2024-07-26 |
09/04/249 April 2024 | Director's details changed for Mr Anuj Gupta on 2024-04-01 |
09/04/249 April 2024 | Change of details for Adelphi Finance Limited as a person with significant control on 2024-04-01 |
09/04/249 April 2024 | Secretary's details changed for Anuj Gupta on 2024-04-01 |
09/04/249 April 2024 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09 |
12/02/2412 February 2024 | Cessation of Derek Jack Ketteringham as a person with significant control on 2024-01-15 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
12/02/2412 February 2024 | Notification of Jacqueline Yvonne Stella Almond as a person with significant control on 2024-01-15 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Total exemption full accounts made up to 2021-03-31 |
01/11/231 November 2023 | Total exemption full accounts made up to 2022-03-31 |
31/08/2331 August 2023 | Termination of appointment of Derek Jack Ketteringham as a director on 2023-08-05 |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/12/2125 December 2021 | Compulsory strike-off action has been discontinued |
25/12/2125 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Total exemption full accounts made up to 2020-03-31 |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-02 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | FIRST GAZETTE |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
27/04/1927 April 2019 | DISS40 (DISS40(SOAD)) |
25/04/1925 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | FIRST GAZETTE |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 01/06/2018 |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 01/06/2018 |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 01/06/2018 |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 66 PRESCOT STREET LONDON E1 8NN ENGLAND |
26/07/1826 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 01/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CURREXT FROM 30/09/2017 TO 31/03/2018 |
16/03/1816 March 2018 | 30/09/16 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CURRSHO FROM 30/06/2017 TO 30/09/2016 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JACK KETTERINGHAM |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELPHI FINANCE LIMITED |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 01/06/2017 |
10/07/1710 July 2017 | 12/12/16 STATEMENT OF CAPITAL GBP 4000000 |
03/07/173 July 2017 | ADOPT ARTICLES 12/12/2016 |
13/04/1713 April 2017 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 41 HIGHLAND ROAD AMERSHAM BUCKS HP7 9AX |
13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 4 PURTON COURT FARNHAM ROYAL SLOUGH BERKSHIRE SL2 3LX UNITED KINGDOM |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
17/06/1617 June 2016 | 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