IMEG SOLUTION LIMITED
Company Documents
Date | Description |
---|---|
09/03/239 March 2023 | Compulsory strike-off action has been suspended |
09/03/239 March 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
21/11/2221 November 2022 | Appointment of Mrs Sharon Walker as a director on 2022-01-04 |
21/11/2221 November 2022 | Termination of appointment of Mohammad Shafiq as a director on 2022-01-04 |
21/11/2221 November 2022 | Cessation of Mohammad Shafiq as a person with significant control on 2022-01-04 |
21/11/2221 November 2022 | Notification of Sharon Walker as a person with significant control on 2022-01-04 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with updates |
21/11/2221 November 2022 | Registered office address changed from 180 Staniforth Road Sheffield S9 3HF England to 33 Colston Avenue Bristol BS1 4UA on 2022-11-21 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with updates |
29/10/2129 October 2021 | Cessation of David Codd as a person with significant control on 2021-10-28 |
29/10/2129 October 2021 | Registered office address changed from C/O Tax Solution Limited 180 Staniforth Road Sheffield South Yorkshire S9 3HF to 15 Margaret Street Wakefield WF1 2DQ on 2021-10-29 |
29/10/2129 October 2021 | Appointment of Michael White as a director on 2021-10-28 |
29/10/2129 October 2021 | Notification of Michael White as a person with significant control on 2021-10-28 |
29/10/2129 October 2021 | Termination of appointment of David Codd as a director on 2021-10-28 |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-09-30 |
01/10/211 October 2021 | Appointment of David Codd as a director on 2020-09-02 |
01/10/211 October 2021 | Termination of appointment of Michael White as a director on 2020-09-02 |
01/10/211 October 2021 | Cessation of Michael White as a person with significant control on 2020-09-02 |
01/10/211 October 2021 | Notification of David Codd as a person with significant control on 2020-09-02 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-05 with updates |
27/09/2127 September 2021 | Confirmation statement made on 2020-09-01 with updates |
27/09/2127 September 2021 | Withdrawal of a person with significant control statement on 2021-09-27 |
24/09/2124 September 2021 | Notification of Michael White as a person with significant control on 2020-09-01 |
24/09/2124 September 2021 | Notification of a person with significant control statement |
23/09/2123 September 2021 | Termination of appointment of Dineshkumar Chinnuswamy as a director on 2020-09-01 |
23/09/2123 September 2021 | Appointment of Michael White as a director on 2020-09-01 |
23/09/2123 September 2021 | Cessation of Dineshkumar Chinnuswamy as a person with significant control on 2020-09-01 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/10/1523 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
17/09/1417 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/10/132 October 2013 | Annual return made up to 5 September 2013 with full list of shareholders |
02/10/132 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINESHKUMAR CHINNUSWAMY / 02/10/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINESHKUMAR CHINNUSWAMY / 15/03/2013 |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM FLAT 17 56 HIGH STREET TWERTON BATH AVON BA2 1DD ENGLAND |
05/09/125 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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