IMKO PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Registration of charge 082810470006, created on 2024-08-21

View Document

21/08/2421 August 2024 Registration of charge 082810470005, created on 2024-08-21

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

20/06/2420 June 2024 Notice of removal of restriction on the company's articles

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR MYKOLA KACHMAR

View Document

27/12/1827 December 2018 CESSATION OF MYKOLA KACHMAR AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082810470001

View Document

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082810470004

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082810470003

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGII DREVNIAK / 01/02/2016

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROMAN MYKYTYUK

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082810470002

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 68 OLD BROMPTON ROAD LONDON SW7 3LQ

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR SERGII DREVNIAK

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082810470001

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/11/1415 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM WYVERN HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY SURREY GU16 7HJ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR SATISH ARORA

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANET MELLOR

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 PREVSHO FROM 30/11/2013 TO 30/09/2013

View Document

01/12/131 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET MELLOR / 05/11/2012

View Document

01/12/131 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

01/12/131 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN MYKYTYUK / 05/11/2012

View Document

01/12/131 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH KUMAR ARORA / 05/11/2012

View Document

01/12/131 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MYKOLA KACHMAR / 05/11/2012

View Document

05/11/125 November 2012 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