IMD AND ASSOCIATES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Lisa Anne Marie Power as a director on 2025-07-25

View Document

29/07/2529 July 2025 NewNotification of Astrum Design Ltd as a person with significant control on 2025-07-25

View Document

29/07/2529 July 2025 NewCessation of Lisa Anne Marie Power as a person with significant control on 2025-07-25

View Document

16/04/2516 April 2025 Registered office address changed from 1 Sentinel Court Wilkinson Way Blackburn Lancashire BB1 2EH United Kingdom to Suite 207 Business First Davyfield Road Blackburn BB1 2QY on 2025-04-16

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Change of details for Lisa Anne Marie Power as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Lisa Anne Marie Power on 2023-05-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

02/02/222 February 2022 Registered office address changed from 36 the Hazels Blackburn Lancashire BB1 9HZ to 1 Sentinel Court Wilkinson Way Blackburn Lancashire BB1 2EH on 2022-02-02

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Appointment of Rebecca Leigh Tilley as a director on 2021-11-22

View Document

23/11/2123 November 2021 Appointment of Stephen Yardley as a director on 2021-11-22

View Document

19/10/2119 October 2021 Notification of Lisa Anne Marie Power as a person with significant control on 2021-10-12

View Document

19/10/2119 October 2021 Cessation of Imd Property Co Limited as a person with significant control on 2021-10-12

View Document

14/10/2114 October 2021 Termination of appointment of Ian Murray as a director on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / IMD PROPERTY CO LIMITED / 28/01/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE MARIE POWER / 06/02/2020

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

13/02/1713 February 2017 SAIL ADDRESS CREATED

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED LISA ANNE MARIE POWER

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 ADOPT ARTICLES 25/07/2011

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM RICHARD HOUSE 9 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

17/02/1017 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA AVERY

View Document

19/02/0819 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/03/0519 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 S366A DISP HOLDING AGM 30/07/03

View Document

26/08/0326 August 2003 S386 DISP APP AUDS 30/07/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

02/04/022 April 2002 COMPANY NAME CHANGED BROWTURN LTD CERTIFICATE ISSUED ON 02/04/02

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON PR1 3HP

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 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