INTERIM PROCUREMENT MANAGER LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
| 19/02/2519 February 2025 | Application to strike the company off the register |
| 19/02/2519 February 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 19/04/2319 April 2023 | Secretary's details changed for Mr Jamie Charles Rigler on 2023-04-19 |
| 19/04/2319 April 2023 | Change of details for Mr Cary Ronald Rigler as a person with significant control on 2023-04-19 |
| 19/04/2319 April 2023 | Director's details changed for Mr Cary Ronald Rigler on 2023-04-19 |
| 18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
| 18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-01-18 with updates |
| 17/04/2317 April 2023 | Registered office address changed from Flat 1 Randolph Avenue London W9 1BG England to Flat 1 Carriage House 90 Randolph Avenue London W9 1BG on 2023-04-17 |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/11/2221 November 2022 | Registered office address changed from 104 Upper Harlestone Northampton NN7 4EL United Kingdom to Flat 1 Randolph Avenue London W9 1BG on 2022-11-21 |
| 31/10/2231 October 2022 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to 104 Upper Harlestone Northampton NN7 4EL on 2022-10-31 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-18 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/03/2114 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARY RONALD RIGLER / 15/10/2019 |
| 15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 104 UPPER HARLESTONE NORTHAMPTON NN7 4EL |
| 23/04/1923 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/08/1813 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/04/1713 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 12/02/1612 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/01/1522 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/01/1421 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 29/01/1329 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/01/1231 January 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 16/02/1116 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
| 27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARY RONALD RIGLER / 01/10/2009 |
| 03/02/103 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
| 28/04/0928 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 04/02/094 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMIE RIGLER / 14/07/2008 |
| 04/02/094 February 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
| 10/12/0810 December 2008 | CURRSHO FROM 31/01/2009 TO 31/12/2008 |
| 24/09/0824 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
| 25/02/0825 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
| 19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 104 UPPER HOLSTONE NORTHAMPTON NN7 4EL |
| 19/01/0719 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 18/01/0718 January 2007 | 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