IMC TAILORING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Confirmation statement made on 2024-12-30 with no updates |
24/10/2424 October 2024 | Micro company accounts made up to 2024-02-29 |
20/03/2420 March 2024 | Confirmation statement made on 2024-01-04 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2023-11-09 with no updates |
08/11/238 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MR NIGEL SALISBURY / 26/12/2017 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM AMERSHAM HOUSE UNIT 1 MILL STREET BERKHAMSTED HERTFORDSHIRE HP4 2DT |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SALISBURY / 01/01/2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
09/12/169 December 2016 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 2 WEST MOOR DRIVE CLEADON SUNDERLAND TYNE AND WEAR SR6 7TW |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/02/1629 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
14/12/1514 December 2015 | ARTICLES OF ASSOCIATION |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/07/157 July 2015 | ADOPT ARTICLES 26/02/2015 |
19/03/1519 March 2015 | 26/02/15 STATEMENT OF CAPITAL GBP 6 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/01/1322 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
21/02/1221 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/03/1127 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
19/01/1119 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/04/105 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SALISBURY / 05/04/2010 |
05/04/105 April 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
14/09/0914 September 2009 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM HADRIAN HOUSE FRONT STREET CHESTER-LE-STREET COUNTY DURHAM DH3 3DB |
09/02/099 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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