IMC LOCUMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

01/05/241 May 2024 Director's details changed for Will Whay on 2024-05-01

View Document

08/04/248 April 2024 Registered office address changed from Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England to Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey Surrey KT16 0DN on 2024-04-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

11/05/2211 May 2022 Notification of Luke Timothy Dyer as a person with significant control on 2022-04-22

View Document

11/05/2211 May 2022 Withdrawal of a person with significant control statement on 2022-05-11

View Document

11/05/2211 May 2022 Notification of Will Whay as a person with significant control on 2022-04-22

View Document

11/05/2211 May 2022 Notification of David Freer as a person with significant control on 2022-04-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MCBRIDE / 05/09/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CESSATION OF GAVIN MCBRIDE AS A PSC

View Document

20/05/1920 May 2019 NOTIFICATION OF PSC STATEMENT ON 01/03/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

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

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MR DAVID FREER

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILL WHEY / 01/04/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED LUKE DYER

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUKE DYER / 01/04/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED WILL WHEY

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100372080001

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 DIRECTOR APPOINTED MR GAVIN MCBRIDE

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR QA NOMINEES LIMITED

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MIRLENE TALJAARD

View Document

03/03/163 March 2016 CORPORATE DIRECTOR APPOINTED QA NOMINEES LIMITED

View Document

02/03/162 March 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