INTERIM MANAGEMENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

15/06/2415 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM WESTBURY GRAYSWOOD ROAD HASLEMERE SURREY GU27 2BS

View Document

20/06/1620 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE ODELL / 07/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW ODELL / 07/06/2010

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

27/06/9627 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

02/10/912 October 1991 EXEMPTION FROM APPOINTING AUDITORS 25/09/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 21/04/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/05/8917 May 1989 RETURN MADE UP TO 07/05/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED WHOLE HEARTED EXOTICA LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

20/11/8720 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/08/8611 August 1986 GAZETTABLE DOCUMENT

View Document

14/07/8614 July 1986 COMPANY NAME CHANGED SPYMAIN LIMITED CERTIFICATE ISSUED ON 14/07/86

View Document

30/06/8630 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8630 June 1986 REGISTERED OFFICE CHANGED ON 30/06/86 FROM: EPWORTHHOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document


More Company Information
Recently Viewed
  • TRAGEDYART LIMITED


  • 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