IMX PACKAGING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Burak Gocek as a director on 2024-07-01

View Document

31/07/2531 July 2025 NewNotification of Erol Korkulu as a person with significant control on 2024-07-01

View Document

31/07/2531 July 2025 NewAppointment of Mr Erol Korkulu as a director on 2024-07-01

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

13/01/2513 January 2025 Notification of Ali Ekber Aydemir as a person with significant control on 2025-01-01

View Document

13/01/2513 January 2025 Cessation of Drej Limited as a person with significant control on 2025-01-01

View Document

13/01/2513 January 2025 Termination of appointment of Hasan Aydemir as a director on 2025-01-01

View Document

13/01/2513 January 2025 Cessation of Mer & Ard Limited as a person with significant control on 2025-01-01

View Document

13/01/2513 January 2025 Termination of appointment of Ali Sukran Karakoyun as a director on 2025-01-01

View Document

13/01/2513 January 2025 Cessation of Alaz Properties Limited as a person with significant control on 2025-01-01

View Document

02/01/252 January 2025 Notification of Drej Limited as a person with significant control on 2024-12-01

View Document

02/01/252 January 2025 Cessation of Ali Ekber Aydemir as a person with significant control on 2024-12-01

View Document

02/01/252 January 2025 Notification of Mer & Ard Limited as a person with significant control on 2024-12-01

View Document

02/01/252 January 2025 Notification of Alaz Properties Limited as a person with significant control on 2024-12-01

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with updates

View Document

24/12/2424 December 2024 Appointment of Mr Hasan Aydemir as a director on 2024-12-01

View Document

24/12/2424 December 2024 Appointment of Mr Ali Sukran Karakoyun as a director on 2024-12-01

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-01

View Document

19/12/2419 December 2024 Registered office address changed from 37 Swifts View Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 9DX England to 321 Barking Road London Greater London E13 8EE on 2024-12-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

06/11/236 November 2023 Certificate of change of name

View Document

06/11/236 November 2023 Registered office address changed from 321 - 323 Barking Road London E13 8EE England to 37 Swifts View Kirkby-in-Ashfield Nottingham Nottinghamshire NG17 9DX on 2023-11-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/03/2231 March 2022 Registered office address changed from 18 Chigwell Grange High Road Chigwell Essex IG7 6BF England to 19 Nottingham Road Alfreton Derbyshire DE55 7HL on 2022-03-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 347 BARKING ROAD LONDON E6 7LA UNITED KINGDOM

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/09/1814 September 2018 CURREXT FROM 30/06/2018 TO 31/10/2018

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

14/06/1714 June 2017 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