IMEX DATA COMMUNICATIONS LIMITED

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 2024-12-14 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1210 January 2012 25/10/11 STATEMENT OF CAPITAL GBP 5

View Document

06/01/126 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY JACK WOODERSON

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR JACK WOODERSON

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK BENTON WOODERSON / 06/12/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KINGSLEY SIMSON / 06/12/2009

View Document

06/12/096 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/11/9727 November 1997 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/11/9230 November 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

11/12/9011 December 1990 SECRETARY RESIGNED

View Document

11/12/9011 December 1990 REGISTERED OFFICE CHANGED ON 11/12/90 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

06/12/906 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information