IMF CONSULTANCY LIMITED

Company Documents

DateDescription
22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/08/18

View Document

29/05/1929 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM THE OLD STORE MANOR HOUSE FARM BARWICK ROAD LEEDS LS25 2DN

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL FULLER / 18/08/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL FULLER / 18/08/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FULLER / 18/08/2016

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

27/10/1527 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/05/151 May 2015 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/10/1416 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/12/1211 December 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL FULLER / 01/04/2010

View Document

26/10/1126 October 2011 Annual return made up to 25 September 2010 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FULLER / 01/04/2010

View Document

03/08/113 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 16 PENDIL CLOSE LEEDS LS15 0NE UNITED KINGDOM

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM BRITANNIC BUILDINGS BANK STREET MEXBOROUGH SOUTH YORKSHIRE S64 9LG

View Document

16/10/0716 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED IAN FULLER LIMITED CERTIFICATE ISSUED ON 13/10/03

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: BRITANNIC BUILDINGS, BANK STREET MEXBOROUGH SOUTH YORKSHIRE S64 9LG

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 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