IMARA CIRCULAR VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-12 with updates

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

26/07/2426 July 2024 Change of details for Adelphi Finance Limited as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Cessation of Jacqueline Yvonne Stella Almond as a person with significant control on 2024-07-26

View Document

09/04/249 April 2024 Director's details changed for Mr Anuj Gupta on 2024-04-01

View Document

09/04/249 April 2024 Change of details for Adelphi Finance Limited as a person with significant control on 2024-04-01

View Document

09/04/249 April 2024 Secretary's details changed for Anuj Gupta on 2024-04-01

View Document

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

View Document

12/02/2412 February 2024 Cessation of Derek Jack Ketteringham as a person with significant control on 2024-01-15

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

12/02/2412 February 2024 Notification of Jacqueline Yvonne Stella Almond as a person with significant control on 2024-01-15

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2021-03-31

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/08/2331 August 2023 Termination of appointment of Derek Jack Ketteringham as a director on 2023-08-05

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 FIRST GAZETTE

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 01/06/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 01/06/2018

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 01/06/2018

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 66 PRESCOT STREET LONDON E1 8NN ENGLAND

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 01/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

16/03/1816 March 2018 30/09/16 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CURRSHO FROM 30/06/2017 TO 30/09/2016

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JACK KETTERINGHAM

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELPHI FINANCE LIMITED

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 01/06/2017

View Document

10/07/1710 July 2017 12/12/16 STATEMENT OF CAPITAL GBP 4000000

View Document

03/07/173 July 2017 ADOPT ARTICLES 12/12/2016

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 41 HIGHLAND ROAD AMERSHAM BUCKS HP7 9AX

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 4 PURTON COURT FARNHAM ROYAL SLOUGH BERKSHIRE SL2 3LX UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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