I.M.D. (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CUNDALL / 25/02/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/16

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/02/168 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

30/10/1530 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

19/02/1519 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CUNDALL / 05/01/2013

View Document

21/02/1321 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 2ND FLOOR MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

07/02/117 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY PAULA THOMPSON

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA CUNDALL / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURNHAM

View Document

01/12/091 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR MATTHEW BURNHAM

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 138 PARK LANE LONDON W1K 7AS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

09/02/029 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 7B IMPERIAL STUDIOS 3-11 IMPERIAL ROAD FULHAM LONDON SW6 2AG

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: ALPHA ACCOUNTANCY SERVICES 83 CLERKENWELL ROAD, LONDON EC1R 5AR

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

21/01/9821 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information