IMSM 2 LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Certificate of change of name |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
10/02/2510 February 2025 | Appointment of Mr Marc Smith as a director on 2025-02-10 |
10/02/2510 February 2025 | Termination of appointment of Mark Andrew Adams as a director on 2025-02-10 |
22/12/2422 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | |
05/12/245 December 2024 | Termination of appointment of Andrew Digby Gunson as a director on 2024-11-04 |
22/10/2422 October 2024 | Director's details changed for Mr Mark Andrew Adams on 2024-10-22 |
22/10/2422 October 2024 | Appointment of Mr Christopher Diddams as a secretary on 2024-09-02 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
11/06/2411 June 2024 | Appointment of Mr Mark Andrew Adams as a director on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Christopher Bone as a secretary on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Adam Thomas Councell as a director on 2024-05-31 |
02/01/242 January 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
22/09/2322 September 2023 | Appointment of Mr Andrew Digby Gunson as a director on 2023-09-22 |
24/08/2324 August 2023 | Secretary's details changed for Mr Chris Bone on 2023-07-25 |
21/08/2321 August 2023 | Change of details for Imsm Holdings Limited as a person with significant control on 2023-08-21 |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Memorandum and Articles of Association |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Director's details changed for Mr Alex Peter Darce on 2023-08-15 |
26/07/2326 July 2023 | Termination of appointment of Michael William Bright as a director on 2023-07-25 |
26/07/2326 July 2023 | Appointment of Mr Adam Thomas Councell as a director on 2023-07-25 |
26/07/2326 July 2023 | Registered office address changed from The Gig House Oxford Street Malmesbury Wiltshire SN16 9AX to 20 Grosvenor Place London SW1X 7HN on 2023-07-26 |
26/07/2326 July 2023 | Appointment of Mr Chris Bone as a secretary on 2023-07-25 |
26/07/2326 July 2023 | Appointment of Mr Alex Peter Darce as a director on 2023-07-25 |
24/07/2324 July 2023 | Notification of Imsm Holdings Limited as a person with significant control on 2023-07-20 |
24/07/2324 July 2023 | Cessation of Michael William Bright as a person with significant control on 2023-07-20 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
14/07/2114 July 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
14/02/2014 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
04/03/194 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/08/1830 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BRIGHT / 29/09/2016 |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM BRIGHT |
17/07/1717 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BRIGHT / 29/09/2016 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/08/162 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BRIGHT / 01/06/2016 |
02/08/162 August 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
25/01/1625 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
15/01/1615 January 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/07/159 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
11/03/1511 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
28/10/1428 October 2014 | FIRST GAZETTE |
27/06/1327 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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