IM TRAVEL (IMT) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/08/2421 August 2024 | Certificate of change of name |
14/08/2414 August 2024 | Confirmation statement made on 2020-12-17 with no updates |
14/08/2414 August 2024 | Administrative restoration application |
14/08/2414 August 2024 | Confirmation statement made on 2021-12-17 with no updates |
14/08/2414 August 2024 | Total exemption full accounts made up to 2022-12-31 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2019-12-31 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2021-12-31 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2017-12-31 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2018-12-31 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2020-12-31 |
14/08/2414 August 2024 | Total exemption full accounts made up to 2023-12-31 |
14/08/2414 August 2024 | Confirmation statement made on 2019-12-17 with no updates |
14/08/2414 August 2024 | Confirmation statement made on 2022-12-17 with no updates |
14/08/2414 August 2024 | Confirmation statement made on 2023-12-17 with no updates |
11/06/1911 June 2019 | FIRST GAZETTE |
06/02/196 February 2019 | DISS40 (DISS40(SOAD)) |
05/02/195 February 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/05/167 May 2016 | DISS40 (DISS40(SOAD)) |
05/05/165 May 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM FFF 12 CLARENDON ROAD BOURNEMOUTH BH4 8AL |
15/03/1615 March 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MINDAUGAS MAJAUSKAS / 17/01/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 40 WICK CRESCENT FLAT 4 BRISTOL BS4 4HG UNITED KINGDOM |
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 |
03/02/143 February 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/01/1313 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / INGA DEDOVAITE / 12/01/2013 |
13/01/1313 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 21 POOLES WHARF COURT BRISTOL BS8 4PB UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/02/125 February 2012 | REGISTERED OFFICE CHANGED ON 05/02/2012 FROM 30 BROADMOOR LANE BATH SOMERSET BA1 4JY |
14/01/1214 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
17/09/1117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/01/1116 January 2011 | Annual return made up to 17 December 2010 with full list of shareholders |
22/03/1022 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 07/03/2010 |
07/02/107 February 2010 | DIRECTOR APPOINTED MR MINDAUGAS MAJAUSKAS |
01/02/101 February 2010 | APPOINTMENT TERMINATED, DIRECTOR MINDAUGAS MAJAUSKAS |
17/12/0917 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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