IMATS PINNACLE TELEMATICS LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIANCA FRIEDA GAWANES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

26/04/1826 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 FIRST GAZETTE

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

01/07/161 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 139 CANONBURY COURT HAWES STREET, ISLINGTON LONDON N1 2DY UNITED KINGDOM

View Document

18/09/1318 September 2013 COMPANY NAME CHANGED VIZION CONSULTING LIMITED CERTIFICATE ISSUED ON 18/09/13

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

13/09/1313 September 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 FIRST GAZETTE

View Document

04/09/124 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

07/06/117 June 2011 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