IMAP STUDENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/12/1914 December 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/11/15

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM, 39 GENTLEMANS ROW, ENFIELD, MIDDLESEX, EN2 6PU

View Document

05/11/195 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/11/2016

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BISHOPS STREET INVESTMENT LTD

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 DIRECTOR APPOINTED MR JASON MAYNARD SOBEY

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KNUST / 27/10/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088540160002

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088540160001

View Document

16/11/1616 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 4.29

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/09/1619 September 2016 ADOPT ARTICLES 08/09/2016

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088540160003

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MRS BHAVNA PATEL

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR AUDLEY SQUARE PROPERTIES LTD

View Document

05/10/155 October 2015 100 ORD SHARES OF £0.01 EACH SUBDIVIDED INTO 1000 ORD SHARES OF £0.001 EACH 08/09/2015

View Document

05/10/155 October 2015 SUB-DIVISION 08/09/15

View Document

05/10/155 October 2015 08/09/15 STATEMENT OF CAPITAL GBP 4.29

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088540160002

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088540160001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/11/147 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR VIJAY PATEL

View Document

09/04/149 April 2014 CORPORATE DIRECTOR APPOINTED AUDLEY SQUARE PROPERTIES LTD

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR VIJAY PATEL

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENN

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR VIJAY PATEL

View Document

21/01/1421 January 2014 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