IMERGENT LTD
Company Documents
| Date | Description |
|---|---|
| 18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
| 02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
| 20/03/2420 March 2024 | Application to strike the company off the register |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
| 09/11/239 November 2023 | Total exemption full accounts made up to 2023-06-30 |
| 09/08/239 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-01 with no updates |
| 02/11/222 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2022-01-01 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-11-30 with updates |
| 14/12/2114 December 2021 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to 144-146 King's Cross Road London WC1X 9DU on 2021-12-14 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/08/1914 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 110 FOG LANE MANCHESTER GREATER MANCHESTER M20 6SP |
| 14/03/1614 March 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/01/1513 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/01/148 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 30/01/1330 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
| 24/01/1224 January 2012 | DIRECTOR APPOINTED MR IAN ALEXANDER JAMES LAST |
| 24/01/1224 January 2012 | APPOINTMENT TERMINATED, DIRECTOR IAN LAST |
| 20/12/1120 December 2011 | 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