IM CONSULTING LIMITED



Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
07/11/227 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
14/10/2114 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/10/1731 October 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/10/1529 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

03/12/143 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 01/12/2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/10/1415 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL MASSEY / 06/10/2009

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDGERS SECRETARIES LIMITED / 06/10/2009

View Document



31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY APPOINTED LEDGERS SECRETARIES LIMITED

View Document

14/03/0814 March 2008 SECRETARY RESIGNED JULIE FISHER

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY JULIE FISHER

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/049 January 2004 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 8 MILFOIL AVENUE CONNIBURROW MILTON KEYNES BUCKINGHAMSHIRE MK14 7DY

View Document

03/12/013 December 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/12/0022 December 2000 REGISTERED OFFICE CHANGED ON 22/12/00 FROM: 123 SORRELL DRIVE NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8TZ

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 06/10/99; NO CHANGE OF MEMBERS

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

15/05/9915 May 1999 REGISTERED OFFICE CHANGED ON 15/05/99 FROM: CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 FIRST GAZETTE

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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