IMR CONSTRUCTION LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

19/06/2419 June 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Milko Ivanov Raykov on 2022-01-10

View Document

11/01/2211 January 2022 Change of details for Mr Milko Ivanov Raykov as a person with significant control on 2022-01-10

View Document

11/01/2211 January 2022 Registered office address changed from 19 Manor Close London NW9 9HD England to 4 Lilac Close Chelmsford CM2 9NY on 2022-01-11

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

21/07/2121 July 2021 Registered office address changed from 18 Shortcroft Road Dagenham RM9 5PP England to 19 Manor Close London NW9 9HD on 2021-07-21

View Document

21/07/2121 July 2021 Change of details for Mr Milko Ivanov Raykov as a person with significant control on 2021-07-10

View Document

21/07/2121 July 2021 Director's details changed for Mr Milko Ivanov Raykov on 2021-07-10

View Document

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

View Accounts

04/12/204 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 9 LYDDEN ROAD EARLSFIELD BUSINESS CENTRE LONDON SW18 4LT ENGLAND

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MILKO IVANOV RAYKOV / 02/10/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM UNIT 19, 9 LYDDEN ROAD EARLSFIELD BUSINESS CENTRE LONDON SW18 4LT ENGLAND

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM PO BOX 16 9 LYDDEN ROAD LONDON SW18 4LT UNITED KINGDOM

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR MILKO IVANOV RAYKOV / 21/10/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILKO IVANOV RAYKOV / 25/10/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR MILKO IVANOV RAYKOV / 25/10/2019

View Document

30/09/1930 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

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

View Accounts

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 492 LODGE AVENUE DAGENHAM ESSEX RM9 4QR UNITED KINGDOM

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILKO IVANOV RAYKOV / 09/05/2017

View Document

30/01/1730 January 2017 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