IMITEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

28/07/2128 July 2021 Director's details changed for Dr Oliver David Payton on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Dr Oliver David Payton on 2021-07-17

View Document

09/03/219 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4QA ENGLAND

View Document

06/12/186 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ABBOTT

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BLIGH SCOTT

View Document

27/07/1827 July 2018 CESSATION OF UNIVERSITY OF BRISOL AS A PSC

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF BRISTOL

View Document

02/07/182 July 2018 CESSATION OF THOMAS BLIGH SCOTT AS A PSC

View Document

02/07/182 July 2018 CESSATION OF UNIVERSITY OF BRISTOL AS A PSC

View Document

16/04/1816 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS BLIGH SCOTT

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR OLIVER DAVID PAYTON / 22/02/2018

View Document

27/10/1727 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIVERSITY OF BRISOL

View Document

02/11/162 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CHANGE IN REGISTERED OFFICE APPROVED, CO BUSINESS 16/11/2015

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS ENGLAND

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/01/165 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VELOCITY COMPANY SECRETARIAL SERVICES LIMITED / 09/11/2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM SUITE 2, MONARCH HOUSE 1-7 SMYTH ROAD BRISTOL BS3 2BX UNITED KINGDOM

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM BOYCE'S BUILDING 40-42 REGENT STREET CLIFTON BRISTOL BS8 4HU

View Document

26/08/1526 August 2015 SECOND FILING FOR FORM SH01

View Document

19/08/1519 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/07/1513 July 2015 ADOPT ARTICLES 28/11/2014

View Document

01/07/151 July 2015 01/02/15 STATEMENT OF CAPITAL GBP 20096.20

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ABBOTT

View Document

02/10/142 October 2014 DIRECTOR APPOINTED DR OLIVER DAVID PAYTON

View Document

01/10/141 October 2014 DIRECTOR APPOINTED DR THOMAS BLIGH SCOTT

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MACFARLANE

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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