IMEX ANALYTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Change of details for Global Valuation Group Limited as a person with significant control on 2016-04-06 |
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-10 with updates |
15/08/2315 August 2023 | Change of details for Global Valuation Limited as a person with significant control on 2022-10-28 |
12/06/2312 June 2023 | Appointment of Mr Petri Kalevi Arola as a director on 2023-06-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
10/08/2110 August 2021 | Change of details for Albanese Investments Limited as a person with significant control on 2020-07-23 |
01/07/211 July 2021 | Confirmation statement made on 2021-04-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF |
01/08/191 August 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/02/1919 February 2019 | DISS40 (DISS40(SOAD)) |
18/02/1918 February 2019 | 30/06/17 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/11/1827 November 2018 | FIRST GAZETTE |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY WONG |
07/05/187 May 2018 | APPOINTMENT TERMINATED, SECRETARY SONGPING FAN |
03/09/173 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO ALBANESE / 02/09/2017 |
01/08/171 August 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | DISS40 (DISS40(SOAD)) |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
06/06/176 June 2017 | FIRST GAZETTE |
28/12/1628 December 2016 | COMPANY NAME CHANGED GLOBAL VALUATION LTD CERTIFICATE ISSUED ON 28/12/16 |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, SECRETARY PAOLO REGONDI |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/06/1611 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/12/1518 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
15/12/1515 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058315540001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO ALBANESE / 16/06/2015 |
16/06/1516 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/06/1429 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | SECRETARY APPOINTED PAOLO REGONDI |
11/07/1311 July 2013 | 22/05/13 STATEMENT OF CAPITAL GBP 1170 |
01/07/131 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | DIRECTOR APPOINTED DR GARY KA NING WONG |
10/06/1310 June 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/06/1310 June 2013 | STATEMENT OF COMPANY'S OBJECTS |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM TOP FLOOR FLAT 29 ADAM & EVE MEWS KENSINGTON LONDON W8 6UG ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
20/06/1220 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / SONGPING FAN / 06/04/2010 |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO ALBANESE / 06/04/2010 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
20/05/1120 May 2011 | COMPANY NAME CHANGED SPECTRAL CONSULTANCY LTD CERTIFICATE ISSUED ON 20/05/11 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO ALBANESE / 01/10/2009 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 26 HOGARTH ROAD LONDON SW5 0PU UNITED KINGDOM |
16/06/0916 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
13/06/0913 June 2009 | LOCATION OF DEBENTURE REGISTER |
13/06/0913 June 2009 | LOCATION OF REGISTER OF MEMBERS |
13/06/0913 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / SONGPING FAN / 16/09/2008 |
13/06/0913 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO ALBANESE / 16/09/2008 |
13/06/0913 June 2009 | REGISTERED OFFICE CHANGED ON 13/06/2009 FROM 26 HOGARTH ROAD LONDON SW5 0PU UNITED KINGDOM |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 10 SOUTHWELL GARDENS LONDON SW7 4SB |
31/03/0931 March 2009 | PREVEXT FROM 31/05/2008 TO 30/06/2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/08/0710 August 2007 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB |
10/08/0710 August 2007 | LOCATION OF REGISTER OF MEMBERS |
10/08/0710 August 2007 | SECRETARY'S PARTICULARS CHANGED |
10/08/0710 August 2007 | LOCATION OF DEBENTURE REGISTER |
10/08/0710 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/08/0710 August 2007 | SECRETARY RESIGNED |
10/08/0710 August 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | NEW DIRECTOR APPOINTED |
08/01/078 January 2007 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | DIRECTOR RESIGNED |
30/05/0630 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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