IMEND.COM GLOBAL LIMITED

Company Documents

DateDescription
14/09/2514 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

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

View Accounts

24/01/2524 January 2025 Change of details for Ecorenew Holdings (Uk) Limited as a person with significant control on 2024-07-26

View Document

21/11/2421 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

02/06/232 June 2023 Registered office address changed from The Old Reebok Unit 1 Southgate White Lund Industrial Estate Morecambe LA3 3PB England to Suite 5a and 5B Office Building 11 2 Mannin Way Lancaster LA1 3SU on 2023-06-02

View Document

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

View Accounts

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

18/10/2118 October 2021 Accounts for a small company made up to 2021-03-31

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY SARAH FORT

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH FORT

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATE CHILD

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIE GRAY

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 ADOPT ARTICLES 10/09/2018

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WADE

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / ECORENEW HOLDINGS (UK) LIMITED / 03/07/2018

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY LAYTONS SECRETARIES LIMITED

View Document

04/07/184 July 2018 SECRETARY APPOINTED SARAH FORT

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/O LAYTONS LLP 2 MORE LONDON RIVERSIDE LONDON SE1 2AP ENGLAND

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS SARAH FORT

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS KATE ELIZABETH CHILD

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MS SOPHIE JANE GRAY

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECORENEW HOLDINGS (UK) LIMITED

View Document

10/04/1810 April 2018 CESSATION OF PAUL ANTHONY SMITH AS A PSC

View Document

10/04/1810 April 2018 CESSATION OF GARY LAU AS A PSC

View Document

12/02/1812 February 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

07/02/187 February 2018 CORPORATE SECRETARY APPOINTED LAYTONS SECRETARIES LIMITED

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM SPEAR HOUSE COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GR

View Document

06/02/186 February 2018 CESSATION OF KEIR JAMES MCCONOMY AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LAU

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY SMITH

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR CRAIG RICHARD SMITH

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR PAUL YORKE WADE

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEIR MCCONOMY

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY KEIR MCCONOMY

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088560820001

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 07/03/14 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1411 April 2014 ADOPT ARTICLES 07/03/2014

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information