INTERNATIONAL MANAGEMENT CONSULTING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ to Level 18, 40 Bank Street, London, United Kingdom Level 18, 40 Bank Street London E14 5NR on 2025-09-01

View Document

01/09/251 September 2025 NewRegistered office address changed from Level 18, 40 Bank Street, London, United Kingdom Level 18, 40 Bank Street London E14 5NR United Kingdom to Level 18 40 Bank Street London E14 5NR on 2025-09-01

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Viesturs Krauklis on 2025-08-11

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Change of details for Mr Viesturs Krauklis as a person with significant control on 2024-08-08

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

05/12/245 December 2024 Registered office address changed from PO Box 4385 09523183 - Companies House Default Address Cardiff CF14 8LH to Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 2024-12-05

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Registered office address changed to PO Box 4385, 09523183 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-28

View Document

28/06/2428 June 2024

View Document

28/06/2428 June 2024

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIESTURS KRAUKLIS / 20/08/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/11/1929 November 2019 Registered office address changed from , Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road, London, W1T 7PD, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-11-29

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM SUITE 12, 2ND FLOOR, QUEENS HOUSE 180 TOTTENHAM COURT ROAD LONDON W1T 7PD UNITED KINGDOM

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 23/04/18 STATEMENT OF CAPITAL GBP 100

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

11/02/1811 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIESTURS KRAUKLIS

View Document

11/02/1811 February 2018 APPOINTMENT TERMINATED, DIRECTOR KSENIA REZUNIK

View Document

11/02/1811 February 2018 CESSATION OF KSENIA REZUNIK AS A PSC

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MISS KSENIA REZUNIK

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY LAW FIRM UK LTD

View Document

03/07/153 July 2015 COMPANY NAME CHANGED CITY INVESTMENT MANAGEMENT GROUP LTD CERTIFICATE ISSUED ON 03/07/15

View Document

01/04/151 April 2015 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