IMAP PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

11/11/2411 November 2024 Satisfaction of charge 076544120002 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 076544120003 in full

View Document

25/10/2425 October 2024 Registration of charge 076544120004, created 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

24/10/2424 October 2024 Cessation of Audley Square Properties Ltd as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of H&H Properties (London) Ltd as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Cessation of As2 Properties Ltd as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Notification of Orbital Student Holdings Limited as a person with significant control on 2024-10-23

View Document

24/10/2424 October 2024 Termination of appointment of John Adam Ball 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

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

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-05-30 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

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

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 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 1ST FLOOR 5 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PX ENGLAND

View Document

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

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

07/11/197 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/05/2017

View Document

07/11/197 November 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/05/16

View Document

07/11/197 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/05/2019

View Document

07/11/197 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/05/2018

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

12/06/1912 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 132

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076544120001

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076544120002

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076544120003

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/11/174 November 2017 REGISTERED OFFICE CHANGED ON 04/11/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076544120001

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 SUB-DIVISION 06/05/16

View Document

26/05/1626 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 132

View Document

25/05/1625 May 2016 ADOPT ARTICLES 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR JOHN ADAM BALL

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM SIXTH FLOOR 51 MOORGATE LONDON LONDON EC2R 6PB

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

29/09/1529 September 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/09/142 September 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/12/1218 December 2012 ADOPT ARTICLES 15/11/2012

View Document

11/12/1211 December 2012 09/11/12 STATEMENT OF CAPITAL GBP 99

View Document

11/12/1211 December 2012 08/11/12 STATEMENT OF CAPITAL GBP 3

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 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