IMMY MDX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

16/05/2516 May 2025 Current accounting period extended from 2025-04-30 to 2025-06-30

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-04-30

View Document

04/11/244 November 2024 Termination of appointment of Gerard Mcgonnell as a director on 2024-10-31

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Resolutions

View Document

14/06/2414 June 2024 Director's details changed for Mr Gerard Mcgonnell on 2024-05-07

View Document

03/06/243 June 2024 Change of details for Okuk Holdings Ltd as a person with significant control on 2024-05-07

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/05/2431 May 2024 Change of details for Olm Dx Limited as a person with significant control on 2024-05-10

View Document

29/05/2429 May 2024 Registered office address changed from Ybn, 7-8 Delta Bank Road Metro Riverside Gateshead Tyne and Wear NE11 9DJ United Kingdom to Unit 16 Block a, Braintree Enterprise Centre 46-48 Springwood Drive Braintree Essex CM7 2YN on 2024-05-29

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

10/05/2410 May 2024 Certificate of change of name

View Document

08/05/248 May 2024 Cessation of Robert Frazer Thompson as a person with significant control on 2024-05-07

View Document

08/05/248 May 2024 Cessation of Gerard Mcgonnell as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mr Timothy Allen Heefner as a director on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mr Sean Kevin Bauman as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Gemma Johnson as a director on 2024-05-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Change of details for Olm Dx Limited as a person with significant control on 2023-04-23

View Document

24/04/2324 April 2023 Registered office address changed from 21 Sherburn Terrace Consett Co. Durham DH8 6nd England to Ybn, 7-8 Delta Bank Road Metro Riverside Gateshead Tyne and Wear NE11 9DJ on 2023-04-24

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

28/03/2328 March 2023 Change of details for Mcgonnell Thompson Holdings Limited as a person with significant control on 2022-01-06

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

15/02/2215 February 2022 Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 21 Sherburn Terrace Consett Co. Durham DH8 6nd on 2022-02-15

View Document

14/02/2214 February 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2021-10-11

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MCGONNELL / 23/08/2019

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR GERARD MCGONNELL / 23/08/2019

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED GEMMA JOHNSON

View Document

24/07/1824 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 10

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MCGONNELL / 02/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 DIRECTOR APPOINTED MR GERARD MCGONNELL

View Document

25/03/1425 March 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