IMMENSE INVESTMENTS LIMITED

Company Documents

DateDescription
18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW ENGLAND

View Document

14/03/1914 March 2019 SPECIAL RESOLUTION TO WIND UP

View Document

14/03/1914 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1914 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/12/1817 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 760752

View Document

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN D'ARCY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTA GRANI

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICCARDO CROSTA

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM SIXTH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MS. EMILIA MASLIKOVA

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY ASHFORD SECRETARIES LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 DIRECTOR APPOINTED MR JOHN D'ARCY

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHFORD SECRETARIES LIMITED / 01/10/2009

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/12/119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HON ANDREW MORAY STUART / 08/12/2009

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHFORD SECRETARIES LIMITED / 08/12/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AWAN / 27/10/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR THOMAS AWAN

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY PREMIUM SECRETARIES LIMITED

View Document

13/02/0913 February 2009 SECRETARY APPOINTED ASHFORD SECRETARIES LIMITED

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/09/0227 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 S80A AUTH TO ALLOT SEC 21/05/02

View Document

29/03/0229 March 2002 S80A AUTH TO ALLOT SEC 20/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 £ NC 10000/1000000 24/1

View Document

08/12/008 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/008 December 2000 NC INC ALREADY ADJUSTED 24/11/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0029 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0029 September 2000 ALTER ARTICLES 13/09/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

25/02/0025 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 EXEMPTION FROM APPOINTING AUDITORS 15/02/00

View Document

20/09/9920 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9930 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9930 July 1999 ALTER MEM AND ARTS 10/03/99

View Document

03/04/993 April 1999 S366A DISP HOLDING AGM 22/01/99

View Document

25/03/9925 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

05/03/995 March 1999 EXEMPTION FROM APPOINTING AUDITORS 22/01/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS; AMEND

View Document

23/09/9823 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NC INC ALREADY ADJUSTED 06/10/97

View Document

13/10/9713 October 1997 £ NC 1000/10000 06/10/97

View Document

13/10/9713 October 1997 ADOPT MEM AND ARTS 06/10/97

View Document

13/10/9713 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/10/97

View Document

11/09/9711 September 1997 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