INFORMATION MANAGEMENT GROUP LTD

Company Documents

DateDescription
02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM HARMSWORTH HOUSE 13-15 BOUVERIE STREET LONDON EC4Y 8DP

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM FIFTH FLOOR, FORUM, ST. PAULS GUTTER LANE LONDON EC2V 8AS ENGLAND

View Document

31/01/1931 January 2019 SOLVENCY STATEMENT DATED 31/01/19

View Document

31/01/1931 January 2019 STATEMENT BY DIRECTORS

View Document

31/01/1931 January 2019 31/01/19 STATEMENT OF CAPITAL GBP 0.02

View Document

31/01/1931 January 2019 REDUCE ISSUED CAPITAL 31/01/2019

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN O’BRIEN

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR DAVID JOHN BRINDLE

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR SOFRONIS PAPADOPOULOS

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

08/03/168 March 2016 SAIL ADDRESS CHANGED FROM: HITACHI CONSULTING UK LTD 2 MORE LONDON RIVERSIDE LONDON SE1 2AP ENGLAND

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 SAIL ADDRESS CREATED

View Document

15/08/1415 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 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

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM HITACHI CONSULTING UK LIMITED 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR ANDREW PETER LYNN

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM HARMSWORTH HOUSE 13-15 BOUVERIE STREET LONDON EC4Y 8DP ENGLAND

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR JOHN MICHAEL O’BRIEN

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR STEVEN GOODMAN

View Document

21/05/1421 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1421 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 32850.00

View Document

21/05/1421 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 42610.00

View Document

24/04/1424 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1422 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/145 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/145 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 39742.00

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/11/137 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/11/137 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 43796.00

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 46350.00

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MCHUGH

View Document

24/06/1324 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ADOPT ARTICLES 12/03/2013

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY HARRY PATTIHIS

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 4 CHANDOS STREET LONDON W1M 9DG

View Document

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 61350.00

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

18/01/1218 January 2012 ADOPT ARTICLES 12/12/2011

View Document

18/01/1218 January 2012 13/12/11 STATEMENT OF CAPITAL GBP 61100.00000

View Document

31/05/1131 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCHUGH / 26/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SOFRONIS PAPADOPOULOS / 26/05/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCHUGH / 15/06/2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 21 AYLMER PARADE AYLMER ROAD LONDON N2 0AT

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 4 CHANDOS STREET LONDON W1M 9DG

View Document

01/07/051 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 £ NC 10000/100000 31/03/00

View Document

06/04/006 April 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

06/04/006 April 2000 VARYING SHARE RIGHTS AND NAMES 31/03/00

View Document

28/10/9928 October 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: H R HOUSE 447A HIGH ROAD NORTH FINCHLEY LONDON, N12 0AF

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IAN ROGERS LTD


  • 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