IMF TRUSTEES 2019 LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Rory Jon Blair as a director on 2025-08-15

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/03/2421 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-08-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

08/09/238 September 2023 Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to 2 the Old Crown Market Place Kenninghall Norwich NR16 2AH on 2023-09-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/08/235 August 2023 Compulsory strike-off action has been suspended

View Document

05/08/235 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH DAVID HUNT / 27/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JON BLAIR / 27/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAVID HUNT / 27/08/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR RORY JON BLAIR / 27/08/2020

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 69-75 THORPE ROAD NORWICH NR1 1UA ENGLAND

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1ES ENGLAND

View Document

23/08/1923 August 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