IM CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
18/01/2418 January 2024 | Application to strike the company off the register |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/12/2319 December 2023 | Previous accounting period shortened from 2023-10-31 to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
07/11/227 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022Analyse these accounts |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021Analyse these accounts |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020Analyse these accounts |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019Analyse these accounts |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018Analyse these accounts |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/10/1731 October 2017 | 31/10/17 TOTAL EXEMPTION FULL |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
29/10/1529 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
03/12/143 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 01/12/2014 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
15/10/1415 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
11/10/1211 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL MASSEY / 06/10/2009 |
27/10/0927 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 06/10/2009 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
14/03/0814 March 2008 | SECRETARY APPOINTED LEDGERS SECRETARIES LIMITED |
14/03/0814 March 2008 | SECRETARY RESIGNED JULIE FISHER |
14/03/0814 March 2008 | APPOINTMENT TERMINATED SECRETARY JULIE FISHER |
31/10/0731 October 2007 | Annual accounts small company total exemption made up to 31 October 2007 |
07/12/067 December 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0516 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/01/0529 January 2005 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/01/049 January 2004 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/01/049 January 2004 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
19/11/0219 November 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
03/12/013 December 2001 | REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 8 MILFOIL AVENUE CONNIBURROW MILTON KEYNES BUCKINGHAMSHIRE MK14 7DY |
03/12/013 December 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
22/12/0022 December 2000 | REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 123 SORRELL DRIVE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8TZ |
22/12/0022 December 2000 | NEW SECRETARY APPOINTED |
22/12/0022 December 2000 | SECRETARY RESIGNED |
22/12/0022 December 2000 | SECRETARY RESIGNED |
22/12/0022 December 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED |
22/12/0022 December 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
17/01/0017 January 2000 | RETURN MADE UP TO 06/10/99; NO CHANGE OF MEMBERS |
31/10/9931 October 1999 | FULL ACCOUNTS MADE UP TO 31/10/99 |
12/08/9912 August 1999 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
03/08/993 August 1999 | STRIKE-OFF ACTION DISCONTINUED |
15/05/9915 May 1999 | REGISTERED OFFICE CHANGED ON 15/05/99 FROM: CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
15/05/9915 May 1999 | NEW SECRETARY APPOINTED |
15/05/9915 May 1999 | NEW DIRECTOR APPOINTED |
23/03/9923 March 1999 | FIRST GAZETTE |
31/10/9831 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
16/10/9716 October 1997 | DIRECTOR RESIGNED |
16/10/9716 October 1997 | SECRETARY RESIGNED |
06/10/976 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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