INTERIM BUSINESS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Registered office address changed from 16 Quat Goose Lane Swindon Village Cheltenham Glos GL51 9RX to 91/92 91/92 High Street Thame Oxfordshire OX9 3EH on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from 91/92 91/92 High Street Thame Oxfordshire OX9 3EH England to 91/92 High Street Thame Oxfordshire OX9 3EH on 2025-02-27

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 DISS40 (DISS40(SOAD))

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/2022 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/06/1930 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/06/1725 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RAYMOND THOMAS / 08/08/2015

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/02/1520 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/03/142 March 2014 APPOINTMENT TERMINATED, SECRETARY MARTYN THOMAS

View Document

02/03/142 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/04/134 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/04/126 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/02/1114 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/04/1027 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/03/098 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 20 GALILEO GARDENS CHELTENHAM GLOUCESTERSHIRE GL51 0GA

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 20 HUNTSMANS MEET ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE GL54 4JR

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY, SWINDON VILLAGE CHELTENHAM GLOUCESTERSHIRE GL51 9TX

View Document

29/04/0429 April 2004 RETURN MADE UP TO 02/03/04; NO CHANGE OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 REGISTERED OFFICE CHANGED ON 16/04/00 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

16/04/0016 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 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