INTERACTIVE MEDIA TECHNOLOGY LTD

Company Documents

DateDescription
10/05/2510 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

01/12/211 December 2021 Change of details for Prof Danilo Campestrin as a person with significant control on 2021-12-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Director's details changed for Prof Danilo Campestrin on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from 70 Queen Victoria Street London EC4N 4SJ England to 150 Fleet Street London EC4A 2DQ on 2021-07-13

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / PROF DANILO CAMPESTRIN / 07/08/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 2, 4 CRANE COURT LONDON EC4A 2EJ ENGLAND

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROF DANILO CAMPESTRIN / 07/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICCARDO CACELLI

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANILO CAMPESTRIN

View Document

09/11/189 November 2018 CESSATION OF STM S.R.L. AS A PSC

View Document

30/07/1830 July 2018 CESSATION OF GIACOMO BURRONI AS A PSC

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STM S.R.L.

View Document

02/07/182 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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