IMKHA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-01-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

08/03/248 March 2024 Change of details for Mr Imran Mohammed Khan as a person with significant control on 2017-01-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Director's details changed for Imran Mohammed Khan on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Imran Mohammed Khan as a person with significant control on 2023-08-29

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-01-31

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Registered office address changed from 5 Cumberland Mansions West End Lane West Hampstead NW6 1LL England to 27 Horsehaven Mews Watford WD19 4FT on 2021-12-15

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 5 CUMBERLAND MANSIONS WEST END LANE LONDON NW6 1LL ENGLAND

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 9 CAMBORNE ROAD EDGWARE LONDON HA8 8FD

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY HAMID KHAN

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 5 CUMBERLAND MANSIONS WEST END LANE WEST HAMPSTEAD LONDON NW6 1LL

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN MOHAMMED KHAN / 02/09/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/03/136 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/03/113 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/02/1011 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IMRAN MOHAMMED KHAN / 01/01/2010

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CALLEN

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR SUZANNE CALLEN

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY SUZANNE CALLEN

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: POWELL CALLEN SOLICITORS RIVER REACH 31-35 HIGH ST, KINGSTON UPON THAMES, SURREY KT1 1DF

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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