IMF TRUSTEES LTD

Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Rory Jon Blair as a director on 2025-09-01

View Document

05/09/255 September 2025 NewAppointment of Mr Barrie Jones as a director on 2025-08-24

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-29

View Document

18/12/2318 December 2023 Micro company accounts made up to 2022-06-29

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

22/11/2322 November 2023 Notification of Rory Jon Blair as a person with significant control on 2023-11-22

View Document

22/11/2322 November 2023 Cessation of Kenneth David Hunt as a person with significant control on 2023-11-22

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

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

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

30/03/2330 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / MR KENNETH DAVID HUNT / 17/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 69-75 THORPE ROAD NORWICH NR1 1UA ENGLAND

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1ES ENGLAND

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY JON BLAIR / 12/06/2017

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

16/10/1416 October 2014 16/10/14 STATEMENT OF CAPITAL GBP 4

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNT

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information