IMRANDD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Registration of charge SC5127390004, created on 2024-04-03

View Document

27/03/2427 March 2024 Satisfaction of charge SC5127390001 in full

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

18/01/2418 January 2024 Sub-division of shares on 2023-12-20

View Document

28/12/2328 December 2023 Change of share class name or designation

View Document

21/12/2321 December 2023 Satisfaction of charge SC5127390002 in full

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Director's details changed for Mr Innes Iain Cree Auchterlonie on 2023-05-16

View Document

16/05/2316 May 2023 Change of details for Mr Innes Iain Cree Auchterlonie as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from Banchory Business Center Burn O'bennie Road Banchory Aberdeenshire AB31 5ZU Scotland to Centrum Building 214 Union Street Aberdeen AB10 1TL on 2023-05-16

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/11/223 November 2022 Registration of charge SC5127390003, created on 2022-10-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Appointment of L&S Company Secretarial Services Ltd as a secretary on 2021-07-22

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR SRIPAD GOPALA / 01/09/2019

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR INNES IAIN CREE AUCHTERLONIE / 01/09/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIPAD GOPALA / 23/01/2020

View Document

13/01/2013 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2016

View Document

13/01/2013 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2017

View Document

13/01/2013 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2019

View Document

13/01/2013 January 2020 SECOND FILING OF PSC01 FOR MR SRIPAD GOPALA

View Document

13/01/2013 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/08/2016

View Document

10/09/1910 September 2019 CESSATION OF DAVID GEORGE ELDER AS A PSC

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ELDER

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5127390001

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5127390002

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 ADOPT ARTICLES 02/10/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIPAD GOPALA

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/02/1712 February 2017 12/09/16 STATEMENT OF CAPITAL GBP 120

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/01/1731 January 2017 PREVSHO FROM 31/08/2016 TO 30/06/2016

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR SRIPAD GOPALA

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/08/1511 August 2015 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