IMF BENTHAM ROW SPV 1 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

12/06/2512 June 2025 NewResolutions

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

06/08/246 August 2024 Director's details changed for Mr Jeremy Thomas Sambrook on 2022-08-19

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/11/2329 November 2023 Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Link House, Level 2 78 Cowcross Street London EC1M 6EJ on 2023-11-29

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/222 March 2022 Termination of appointment of Stuart Mitchell as a director on 2022-02-01

View Document

02/03/222 March 2022 Appointment of Alistair Charles Croft as a director on 2022-02-01

View Document

02/03/222 March 2022 Registered office address changed from Suite 212 81 Chancery Lane London WC2A 1DD United Kingdom to 5 Chancery Lane London WC2A 1LG on 2022-03-02

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY THOMAS SAMBROOK / 28/08/2019

View Document

03/03/203 March 2020 CHANGE OF NAME 25/02/2020

View Document

03/03/203 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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