I MYSELF AND ME LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Resolutions

View Document

01/10/211 October 2021 Registered office address changed from 428 Rayners Lane Pinner HA5 5DX England to Unit 1 Avia House Avia Close Hemel Hempstead HP3 9th on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Graham John Head as a director on 2021-10-01

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

01/10/211 October 2021 Cessation of Nitro Property Ltd as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Julian Richard Mountford as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Julian Vasant Pancholi as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Oliver Ross as a director on 2021-10-01

View Document

01/10/211 October 2021 Notification of Nixxie Ltd as a person with significant control on 2021-10-01

View Document

01/10/211 October 2021 Notification of Oliver Ross as a person with significant control on 2021-10-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NITRO PROPERTY LTD

View Document

14/05/2014 May 2020 CESSATION OF JULIAN VASANT PANCHOLI AS A PSC

View Document

14/05/2014 May 2020 CESSATION OF JULIAN RICHARD MOUNTFORD AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VASANT PANCHOLI / 09/10/2018

View Document

02/09/182 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 PREVSHO FROM 31/07/2018 TO 31/12/2017

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 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