IM TRAVEL (IMT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Certificate of change of name

View Document

14/08/2414 August 2024 Confirmation statement made on 2020-12-17 with no updates

View Document

14/08/2414 August 2024 Administrative restoration application

View Document

14/08/2414 August 2024 Confirmation statement made on 2021-12-17 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2019-12-31

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2021-12-31

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2017-12-31

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2018-12-31

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2020-12-31

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2019-12-17 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2022-12-17 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

11/06/1911 June 2019 FIRST GAZETTE

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

05/05/165 May 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM FFF 12 CLARENDON ROAD BOURNEMOUTH BH4 8AL

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS MAJAUSKAS / 17/01/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 40 WICK CRESCENT FLAT 4 BRISTOL BS4 4HG UNITED KINGDOM

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 12 CLARENDON ROAD FIRST FLOOR FLAT CLARENDON ROAD BOURNEMOUTH BH4 8AL ENGLAND

View Document

03/02/143 February 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/01/1313 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / INGA DEDOVAITE / 12/01/2013

View Document

13/01/1313 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 21 POOLES WHARF COURT BRISTOL BS8 4PB UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/02/125 February 2012 REGISTERED OFFICE CHANGED ON 05/02/2012 FROM 30 BROADMOOR LANE BATH SOMERSET BA1 4JY

View Document

14/01/1214 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

17/09/1117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/01/1116 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 07/03/2010

View Document

07/02/107 February 2010 DIRECTOR APPOINTED MR MINDAUGAS MAJAUSKAS

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR MINDAUGAS MAJAUSKAS

View Document

17/12/0917 December 2009 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