IMX SOFTWARE UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

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

View Accounts

27/03/2427 March 2024 Accounts for a small company 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

24/08/2324 August 2023 Confirmation statement made on 2023-08-03 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

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 043416280001, created on 2021-08-06

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

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

View Document

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

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR BRIGHTON TAPFUMANEYI JENA

View Document

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

View Document

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

View Document

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

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR ARI BOYD

View Document

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

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEONARD FINE

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR LEONARD HENRY FINE

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI JASON BOYD / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARI JASON BOYD / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR ARI JASON BOYD

View Document

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

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR FREDERICO PEREYON BAUMHARDT

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

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

13/09/1813 September 2018 CESSATION OF WILLIAM JOHN TICKNER AS A PSC

View Document

13/09/1813 September 2018 CESSATION OF DAVID PHILLIPS AS A PSC

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMX SOFTWARE GROUP LIMITED

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

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN TICKNER / 20/09/2017

View Document

10/08/1710 August 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

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 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

13/01/1613 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 SAIL ADDRESS CHANGED FROM: 10 GREYCOAT PLACE VICTORIA LONDON SW1P 1SB ENGLAND

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/01/1513 January 2015 SAIL ADDRESS CHANGED FROM: 3 MORE LONDON PLACE LONDON SE1 2RE UNITED KINGDOM

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR DAVID PETER PHILLIPS

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWBERY

View Document

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

View Accounts

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN GEORGE NEWBERY / 07/05/2014

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/01/1414 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BULLER

View Document

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ADOPT ARTICLES 22/08/2001

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW NEWBERY

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 174 WHITELADIES ROAD BRISTOL BS8 2XU UNITED KINGDOM

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN GEORGE NEWBERY / 04/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP BULLER / 04/01/2011

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN TICKNER / 04/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM C/O OMNIX SOFTWARE LIMITED 3RD FLOOR, KINGS HOUSE BOND STREET SOUTH BRISTOL BS1 3AE

View Document

20/01/1120 January 2011 SAIL ADDRESS CHANGED FROM: C/O C/O OMNIX SOFTWARE LTD 3RD FLOOR, KINGS HOUSE, BOND STREET SOUTH BRISTOL BS1 3AE UNITED KINGDOM

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN GEORGE NEWBERY / 18/12/2009

View Document

18/12/0918 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP BULLER / 20/10/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 25 MOORGATE LONDON EC2R 6AY

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BULLER / 16/12/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY SASO CELEVSKI

View Document

12/05/0812 May 2008 SECRETARY APPOINTED MR ANDREW JONATHAN GEORGE NEWBERY

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/02/0825 February 2008 ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 30/06/2007

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0822 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: FLOOR 4 TOWERPOINT 44 NORTH ROAD BRIGHTON BN1 1YR

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: IMX SOFTWARE NORTH ROAD BRIGHTON BN1 1YR

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ

View Document

19/04/0619 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/02/0620 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 1ST FLOOR CENTINAL 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE

View Document

03/12/023 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 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