INCLUDE ME TOO (IM2) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Director's details changed for Ms Paramjit Dheensa on 2020-03-31 |
15/07/2115 July 2021 | Secretary's details changed for Mr Brian Peter Cove on 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/07/205 July 2020 | REGISTERED OFFICE CHANGED ON 05/07/2020 FROM C/O C/O PHILLIPS LTD KINGSLAND HOUSE STAFFORD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
19/12/1819 December 2018 | 30/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
22/12/1722 December 2017 | 30/03/17 TOTAL EXEMPTION FULL |
07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCLIDE ME TOO |
18/07/1718 July 2017 | CESSATION OF PARAMJIT DHEENSA AS A PSC |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
24/05/1624 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
19/05/1519 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
19/12/1419 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
02/05/142 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
24/11/1224 November 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
23/04/1223 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/07/106 July 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT DHEENSA / 23/04/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SUDOR / 23/04/2010 |
05/07/105 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN PETER COVE / 23/04/2010 |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM PARK HOUSE 41 PARK STREET WELLINGTON TELFORD SHROPSHIRE TF1 3AE |
21/07/0921 July 2009 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM SECOND FLOOR ST JOHNS HOUSE ST. JOHNS SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4BH |
23/04/0923 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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