IMC TAILORING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-02-29

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-11-09 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL SALISBURY / 26/12/2017

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM AMERSHAM HOUSE UNIT 1 MILL STREET BERKHAMSTED HERTFORDSHIRE HP4 2DT

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SALISBURY / 01/01/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 2 WEST MOOR DRIVE CLEADON SUNDERLAND TYNE AND WEAR SR6 7TW

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/12/1514 December 2015 ARTICLES OF ASSOCIATION

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/07/157 July 2015 ADOPT ARTICLES 26/02/2015

View Document

19/03/1519 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 6

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/03/1127 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SALISBURY / 05/04/2010

View Document

05/04/105 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM HADRIAN HOUSE FRONT STREET CHESTER-LE-STREET COUNTY DURHAM DH3 3DB

View Document

09/02/099 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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