INTERNET MOBILE COMMUNICATIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAppointment of a liquidator

View Document

20/06/2520 June 2025 NewNotice of a court order ending Administration

View Document

18/06/2518 June 2025 NewOrder of court to wind up

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

23/08/2423 August 2024 Notice of deemed approval of proposals

View Document

09/08/249 August 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

06/08/246 August 2024 Statement of administrator's proposal

View Document

01/08/241 August 2024 Termination of appointment of Christopher Bell as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Tracy Florence Sheedy as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Sophie Alice Tomkins as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Almond Cs Limited as a secretary on 2024-08-01

View Document

29/07/2429 July 2024 Termination of appointment of Mark Julian Stewart as a director on 2024-07-23

View Document

04/07/244 July 2024 Registered office address changed from Hurst House 131-133 New London Road Chelmsford CM2 0QT United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2024-07-04

View Document

26/06/2426 June 2024 Appointment of an administrator

View Document

19/04/2419 April 2024 Amended group of companies' accounts made up to 2023-06-30

View Document

15/04/2415 April 2024 Appointment of Ms Sophie Alice Tomkins as a director on 2024-04-01

View Document

15/04/2415 April 2024 Appointment of Tracy Florence Sheedy as a director on 2024-04-01

View Document

15/04/2415 April 2024 Termination of appointment of Mark Stewart as a secretary on 2024-04-01

View Document

15/04/2415 April 2024 Appointment of Almond Cs Limited as a secretary on 2024-04-01

View Document

29/02/2429 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Appointment of Mr Christopher Bell as a director on 2024-01-16

View Document

18/09/2318 September 2023 Registration of charge 079809550004, created on 2023-09-15

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Resolutions

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2022-08-11

View Document

17/10/2217 October 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/06/2214 June 2022 01/06/22 Statement of Capital gbp 413.5

View Document

03/05/223 May 2022 Appointment of Mr Mark Peter Fletcher as a director on 2022-04-28

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Director's details changed for Simon Leary on 2021-11-30

View Document

30/09/2130 September 2021 Director's details changed for Mr Mark Julian Stewart on 2021-09-30

View Document

29/09/2129 September 2021 Secretary's details changed for Mark Stewart on 2021-09-28

View Document

28/09/2128 September 2021 Full accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Change of details for Mr Mark Julian Stewart as a person with significant control on 2021-09-28

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

04/12/204 December 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

20/04/2020 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 145 NEW LONDON ROAD CHELMSFORD CM2 0QT

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 28/12/18 STATEMENT OF CAPITAL GBP 395

View Document

26/03/1926 March 2019 28/12/18 STATEMENT OF CAPITAL GBP 370

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 SUBDIVISION 29/06/2018

View Document

25/09/1825 September 2018 SUB-DIVISION 29/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED CHUNYAN SHAO

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MS WEN LEI SUN

View Document

01/11/171 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEARY / 10/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 23/03/17 STATEMENT OF CAPITAL GBP 345

View Document

14/03/1714 March 2017 23/02/17 STATEMENT OF CAPITAL GBP 325

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEARY / 01/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEARY / 01/03/2017

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED SIMON LEARY

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 SUB-DIVISION 01/03/16

View Document

13/04/1613 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARCUS FOX / 08/03/2016

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079809550002

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079809550002

View Document

08/04/158 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 300

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR ANDREW MARCUS FOX

View Document

13/02/1513 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/10/132 October 2013 12/08/13 STATEMENT OF CAPITAL GBP 140

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK STEWART / 06/03/2013

View Document

29/04/1329 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK STEWART / 06/03/2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN STEWART / 06/03/2013

View Document

24/04/1324 April 2013 28/02/13 STATEMENT OF CAPITAL GBP 125

View Document

23/04/1323 April 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY SARAH STEWART

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MARK STEWART

View Document

07/03/127 March 2012 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