I M POWER DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewMicro company accounts made up to 2024-06-28

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

28/06/2428 June 2024 Annual accounts for year ending 28 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

24/11/2324 November 2023 Termination of appointment of Robert Rabaiotti as a secretary on 2023-11-20

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-06-28

View Document

14/02/2214 February 2022 Notification of I M Power Group Limited as a person with significant control on 2022-01-01

View Document

14/02/2214 February 2022 Cessation of Gordon John Dickie as a person with significant control on 2022-01-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

27/07/2127 July 2021 Termination of appointment of Jelena Baranova as a director on 2018-10-03

View Document

27/07/2127 July 2021 Cessation of Jelena Baranova as a person with significant control on 2018-10-03

View Document

27/07/2127 July 2021 Appointment of Mr Robert Rabaiotti as a secretary on 2021-07-27

View Document

07/07/217 July 2021 Termination of appointment of Robert Rabaiotti as a secretary on 2021-07-05

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

23/06/2123 June 2021 Previous accounting period shortened from 2020-06-29 to 2020-06-28

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Appointment of Mr Robert Rabaiotti as a secretary on 2021-06-04

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-02-02 with updates

View Document

15/06/2115 June 2021 Cessation of I M Power Plc as a person with significant control on 2021-06-01

View Document

15/06/2115 June 2021 Cessation of Youssef Abdel Aziz Nassar as a person with significant control on 2021-01-01

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

26/03/2026 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM PO BOX 4385 07620491: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY EXCEED COSEC SERVICES LIMITED

View Document

19/02/1919 February 2019 REGISTERED OFFICE ADDRESS CHANGED ON 19/02/2019 TO PO BOX 4385, 07620491: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

02/06/172 June 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR YOUSSEF NASSAR

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 PREVEXT FROM 31/05/2016 TO 30/06/2016

View Document

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

View Accounts

18/03/1618 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN DICKIE / 17/11/2015

View Document

17/11/1517 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 1040609.2

View Document

20/08/1520 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 1015609.2

View Document

20/08/1520 August 2015 07/08/15 STATEMENT OF CAPITAL GBP 1028109.2

View Document

29/07/1529 July 2015 02/04/15 STATEMENT OF CAPITAL GBP 987080

View Document

29/07/1529 July 2015 03/02/15 STATEMENT OF CAPITAL GBP 922080

View Document

29/07/1529 July 2015 21/05/15 STATEMENT OF CAPITAL GBP 1009727

View Document

24/06/1524 June 2015 24/06/15 STATEMENT OF CAPITAL GBP 896785.8

View Document

10/04/1510 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 892080

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 887080

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 01/11/14 STATEMENT OF CAPITAL GBP 872080

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN DICKIE / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YOUSSEF ABDEL AZIZ NASSAR / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JELENA BARANOVA / 13/02/2015

View Document

11/12/1411 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 1006203

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH LOUGH

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN DICKIE / 26/11/2014

View Document

09/09/149 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 506203

View Document

20/08/1420 August 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/08/1411 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 386203

View Document

25/07/1425 July 2014 CORPORATE SECRETARY APPOINTED EXCEED COSEC SERVICES LIMITED

View Document

22/07/1422 July 2014 18/07/14 STATEMENT OF CAPITAL GBP 306203

View Document

02/04/142 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 301203

View Document

11/03/1411 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR RANALD SPIERS

View Document

07/02/147 February 2014 22/01/14 STATEMENT OF CAPITAL GBP 254953

View Document

07/02/147 February 2014 13/11/13 STATEMENT OF CAPITAL GBP 234953

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY DF SECRETARIAL SERVICES LIMITED

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RANALD GORDON LYON SPIERS / 23/01/2014

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM FIRST FLOOR 1A HIGH STREET SOUTHMINSTER ESSEX CM0 7AA UNITED KINGDOM

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEDDES LOUGH / 23/01/2014

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN DICKIE / 15/07/2013

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR BASIL ENGLAND

View Document

02/07/132 July 2013 21/06/13 STATEMENT OF CAPITAL GBP 224953

View Document

01/07/131 July 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JOHN DICKIE / 30/05/2013

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT EASBY

View Document

13/11/1213 November 2012 12/11/12 STATEMENT OF CAPITAL GBP 213143

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR BASIL STANLEY THOMAS ENGLAND

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED DR RANALD GORDON LYON SPIERS

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR KEITH LOUGH

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP EASBY / 01/09/2012

View Document

08/10/128 October 2012 03/08/12 STATEMENT OF CAPITAL GBP 164500

View Document

18/04/1218 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 124500

View Document

18/04/1218 April 2012 13/04/12 STATEMENT OF CAPITAL GBP 114500

View Document

18/04/1218 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 109500

View Document

27/03/1227 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 100000

View Document

27/03/1227 March 2012 27/03/12 STATEMENT OF CAPITAL GBP 104500

View Document

27/03/1227 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 95000

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MS JELENA BARANOVA

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOUSTON

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MONSON

View Document

23/01/1223 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 85000

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 150000

View Document

28/12/1128 December 2011 CONSOLIDATE SHARES 12/12/2011

View Document

28/12/1128 December 2011 CONSOLIDATION 12/12/11

View Document

28/12/1128 December 2011 SUBDIVIDE SHARES 30/06/2011

View Document

28/12/1128 December 2011 27/09/11 STATEMENT OF CAPITAL GBP 125000

View Document

28/12/1128 December 2011 01/08/11 STATEMENT OF CAPITAL GBP 120000

View Document

28/12/1128 December 2011 01/08/11 STATEMENT OF CAPITAL GBP 120000

View Document

28/12/1128 December 2011 03/11/11 STATEMENT OF CAPITAL GBP 140000

View Document

16/11/1116 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 240000

View Document

04/11/114 November 2011 DIRECTOR APPOINTED LORD NICHOLAS JOHN MONSON

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR WILLIAM MONRO HOUSTON

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR YOUSSEF ABDEL AZIZ NASSAR

View Document

02/11/112 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DENMARK FORRESTER SECRETARIES LIMITED / 21/09/2011

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR ROBERT PHILIP EASBY

View Document

17/08/1117 August 2011 SUB-DIVISION 30/06/11

View Document

11/08/1111 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 15001

View Document

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information