IMF MARKETING GROUP LIMITED
Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Registered office address changed from St Thomas House 83 Wolverhampton Road Cannock WS11 1AR England to C/O Cjm Associates, Floor 2 Lakeside Point Lakeside Business Park Walkmill Lane Cannock Staffs WS11 0XE on 2024-11-25 |
23/10/2423 October 2024 | Accounts for a dormant company made up to 2024-01-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-11 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/10/2327 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Confirmation statement made on 2023-07-11 with no updates |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/01/235 January 2023 | Registered office address changed from Flat 2, Rose Bank, Goose Lane Abbots Bromley Rugeley WS15 3DF England to St Thomas House 83 Wolverhampton Road Cannock WS11 1AR on 2023-01-05 |
24/11/2224 November 2022 | Registered office address changed from 15 Heritage Park Hayes Way Cannock WS11 7LT to Flat 2, Rose Bank, Goose Lane Abbots Bromley Rugeley WS15 3DF on 2022-11-24 |
11/10/2211 October 2022 | Confirmation statement made on 2022-07-11 with no updates |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
04/10/214 October 2021 | Confirmation statement made on 2021-07-11 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/10/1718 October 2017 | CURREXT FROM 31/07/2017 TO 31/01/2018 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/07/1522 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
06/03/156 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 |
23/09/1423 September 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 15 HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT ENGLAND |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 15 15 HERITAGE PARK HAYES WAY CANNOCK WS11 7LT ENGLAND |
24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM ST THOMAS HOUSE 83 WOLVERHAMPTON ROAD CANNOCK STAFFORDSHIRE WS11 1AR UNITED KINGDOM |
11/07/1311 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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