IMASUEN SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1812 July 2018 APPLICATION FOR STRIKING-OFF

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLUYEMI

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIANAH AKINFE

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIANAH AKINFE

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM
7 EVELINA ROAD
PENGE
LONDON
SE20 8RS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MS CHRISTIANAH AKINFE

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ANDREW OLUYEMI

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM
7JOHNBAIRD HOUSE
EVELINA ROAD
LONDON
SE20 8RS

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / OSAMEDE AIGBEDION / 07/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / OSAMEDE AIGBEDION / 11/05/2013

View Document

10/06/1310 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY BRIDGET ADAH

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
62 CATFORD HILL
LONDON
ENGLAND
SE6 4PU
UNITED KINGDOM

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

07/06/127 June 2012 DIRECTOR APPOINTED OSAMEDE AIGBEDION

View Document

07/06/127 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR OSAZE AIGBEDION

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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