IMFRAVIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-10-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

05/12/245 December 2024 Director's details changed for Ms Eva Andrea Sprecher on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mr Joseph Simon Sprecher on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mr David Sprecher on 2024-12-05

View Document

05/12/245 December 2024 Change of details for Mr David Sprecher as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Change of details for Eva Andrea Sprecher as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Change of details for Joseph Simon Sprecher as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Registered office address changed from 49 Swains Lane London N6 6QL England to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-12-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Satisfaction of charge 006901610004 in full

View Document

20/05/2420 May 2024 Director's details changed for Mr David Sprecher on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr David Sprecher as a person with significant control on 2024-05-20

View Document

10/05/2410 May 2024 Micro company accounts made up to 2023-10-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-10-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Change of details for Eva Andrea Sprecher as a person with significant control on 2022-04-23

View Document

29/04/2229 April 2022 Change of details for Joseph Simon Sprecher as a person with significant control on 2022-04-23

View Document

29/04/2229 April 2022 Director's details changed for Eva Andrea Sprecher on 2022-04-23

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

29/04/2229 April 2022 Director's details changed for Eva Andrea Sprecher on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Joseph Simon Sprecher on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Joseph Simon Sprecher on 2022-04-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SIMON SPRECHER / 23/04/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / EVA ANDREA SPRECHER / 23/04/2020

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPRECHER / 23/04/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006901610004

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1723 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPRECHER / 03/05/2017

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, SECRETARY KAY SPRECHER

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR KAY SPRECHER

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON SPRECHER

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED EVA ANDREA SPRECHER

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED JOSEPH SIMON SPRECHER

View Document

26/04/1626 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 9 ST ALBANS ROAD LONDON NW5 1RG

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SPRECHER / 01/01/2015

View Document

26/04/1426 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/07/134 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

01/05/111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/05/1026 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY SPRECHER / 23/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPRECHER / 20/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SPRECHER / 23/04/2010

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/05/0026 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: C/O SPRECHER GRIER HANOVER HOUSE 73-74 HIGH HOLBORN,LONDON WC1V 6LS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/07/9623 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92 FROM: C/O SPRECHER GRIER HANOVER HOUSE 73-74 HIGH HOLBORN LONDON WC1V 6LS

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 301-305 EUSTON ROAD LONDON NW1 3SS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 S386 DISP APP AUDS 10/04/92

View Document

21/04/9221 April 1992 ALTER MEM AND ARTS 10/04/92

View Document

24/09/9124 September 1991 S252 DISP LAYING ACC 28/08/91

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/11/8910 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

17/10/8817 October 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/8828 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/874 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

04/12/874 December 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: BROOKS & PARTNERS HIGH HOLBORN HOUSE 52-54 HIGH HOLBORN LONDON WC1V 6RE

View Document

03/09/863 September 1986 RETURN MADE UP TO 18/08/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document


More Company Information