IMTS GRINDING TECHNOLOGY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

23/07/2323 July 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-06-30

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM UNIT 11 CASTLEVIEW BUSINESS CENTRE GAS HOUSE ROAD ROCHESTER KENT ME1 1PB

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

18/11/1518 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/12/1311 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM THURSTON / 25/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM UNIT 11 CASTLEVIEW BUSINESS CENTRE GAS HOUSE ROAD ROCHESTER KENT ME1 5QH

View Document

25/11/0925 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED FOXFLOW LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

07/05/947 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 07/11/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 EXEMPTION FROM APPOINTING AUDITORS 24/12/91

View Document

17/02/9217 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 07/11/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: THE HODE CLIFFORD ROAD WHITSTABLE KENT CT6 1AA

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/01/9114 January 1991 SECRETARY RESIGNED

View Document

07/11/907 November 1990 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