I E MANAGEMENT LIMITED

Company Documents

DateDescription
16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ENTHOVEN

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR TIMOTHY HOWARD CLARK

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / HERCULES FOKION INGLESSIS / 01/01/2016

View Document

18/02/1618 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/03/136 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY HOWARD CLARK / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ENTHOVEN / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERCULES FOKION INGLESSIS / 01/10/2009

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY APPOINTED TIMOTHY HOWARD CLARK

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY SARAH HUTCHINSON

View Document

05/04/085 April 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 16A THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AL

View Document

13/02/9813 February 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT

View Document

24/02/9724 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/02/9325 February 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

07/07/917 July 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 RE-DES SHARES 17/12/90

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/89

View Document

26/04/8926 April 1989 CONSO S-DIV

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/04/8925 April 1989 ADOPT MEM AND ARTS 140489

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: 10 MALTRAVERS STREET (8TH FLOOR) LONDON WC2R 3BS

View Document

07/02/897 February 1989 COMPANY NAME CHANGED ZILARY LIMITED CERTIFICATE ISSUED ON 08/02/89

View Document

17/01/8917 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information