IMX SOFTWARE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Group of companies' accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

27/03/2427 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Appointment of Mr Norman Robert Preston as a director on 2023-10-18

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

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

View Accounts

03/03/223 March 2022 Termination of appointment of Ian David Goodall as a director on 2022-02-17

View Document

13/10/2113 October 2021 Second filing of Confirmation Statement dated 2020-06-26

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-06-30

View Document

09/08/219 August 2021 Registration of charge 090822080001, created on 2021-08-06

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

07/07/217 July 2021 Second filing of Confirmation Statement dated 2019-06-26

View Document

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

View Accounts

25/06/2125 June 2021 Register inspection address has been changed from 302 Lincoln House Kennington Business Park London SW9 6DE England to 3.51 Canterbury Court Kennington Business Pary London SW9 6DE

View Document

28/08/2028 August 2020 Confirmation statement made on 2020-06-26 with no updates

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MIRKIN

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRIGHTON JENA

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR BRIGHTON TAPFUMANEYI JENA

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR FREDRICO BAUMHARDT

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA MOCELLIN BAUMHARDT

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL MIRKIN / 11/03/2020

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR DAVID DANIEL MIRKIN

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEONARD FINE

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TUGENDHAFT

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR LEONARD HENRY FINE

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MRS AMANDA NICOLENE MOCELLIN BAUMHARDT

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

08/07/198 July 2019 Confirmation statement made on 2019-06-26 with no updates

View Document

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

View Accounts

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARI BOYD

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELASKO TRUSTEES LIMITED

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR ARI JASON BOYD

View Document

19/10/1819 October 2018 CESSATION OF HOLLEY HOLLAND LIMITED AS A PSC

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TUGENDHAFT / 08/10/2018

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR JONATHAN TUGENDHAFT

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR FREDRICO PEREYRON MOCELLIN BAUMHARDT

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLLEY

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND

View Document

19/10/1819 October 2018 TERMINATE DIR APPOINTMENT

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/08/178 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/06/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLEY HOLLAND LIMITED

View Document

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

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF

View Document

02/06/162 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

21/03/1621 March 2016 SAIL ADDRESS CHANGED FROM: 10 GREYCOAT PLACE VICTORIA LONDON SW1P 1SB ENGLAND

View Document

18/03/1618 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/08/1528 August 2015 SAIL ADDRESS CREATED

View Document

28/08/1528 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR MARK AARON HOLLAND

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR ANDREW JOHN GORDON HOLLEY

View Document

12/03/1512 March 2015 CURREXT FROM 30/06/2014 TO 30/06/2015

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

04/08/144 August 2014 21/07/14 STATEMENT OF CAPITAL GBP 430000

View Document

04/08/144 August 2014 ADOPT ARTICLES 21/07/2014

View Document

07/07/147 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/147 July 2014 COMPANY NAME CHANGED MTIMX LIMITED CERTIFICATE ISSUED ON 07/07/14

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED DAVID PHILLIPS

View Document

26/06/1426 June 2014 13/06/14 STATEMENT OF CAPITAL GBP 180000

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/1411 June 2014 CURRSHO FROM 30/06/2015 TO 30/06/2014

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