IMC TILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Satisfaction of charge 065681020001 in full

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Registered office address changed from Imc Tiling Ltd Unit 8 Eurotech Park, Burrington Way Plymouth Devon PL5 3LZ United Kingdom to Unit 8 Eurotech Park, Burrington Way Plymouth Devon PL5 3LZ on 2023-07-26

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to Imc Tiling Ltd Unit 8 Eurotech Park, Burrington Way Plymouth Devon PL5 3LZ on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Mr Ian Geoffrey Mckenna on 2021-11-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/05/1913 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MRS MARSHA MCKENNA / 19/04/2018

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAN GEOFFREY MCKENNA / 08/08/2017

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 20 WYCLIFFE ROAD PLYMOUTH DEVON PL3 6BZ

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY MCKENNA / 04/08/2017

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 01/04/15 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1622 March 2016 ADOPT ARTICLES 01/04/2015

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 26 WYCLIFFE ROAD PLYMOUTH DEVON PL3 6BZ UNITED KINGDOM

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY MCKENNA / 11/02/2010

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 54 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AY UNITED KINGDOM

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM FLAT 3 54 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AY

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKENNA / 16/04/2008

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 54 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AY UK

View Document

13/05/0913 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0815 May 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

16/04/0816 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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