IMAP ORBITAL LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/11/2411 November 2024 Satisfaction of charge 116101380001 in full

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

25/10/2425 October 2024 Registration of charge 116101380002, created on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Harvinder Singh Hunjan as a director on 2024-10-23

View Document

24/10/2424 October 2024 Appointment of Mr Vijay Kumar Patel as a director on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of Arun Kumar Ram as a director on 2024-10-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVINDER SINGH HUNJAN / 09/04/2021

View Document

09/04/219 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KUMAR RAM / 09/04/2021

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM UNIT 5, CENTURY COURT TOLPITS LANE WATFORD WD18 9RS UNITED KINGDOM

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 PREVSHO FROM 31/10/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116101380001

View Document

08/10/188 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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