IMEX ANALYTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Global Valuation Group Limited as a person with significant control on 2016-04-06

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

15/08/2315 August 2023 Change of details for Global Valuation Limited as a person with significant control on 2022-10-28

View Document

12/06/2312 June 2023 Appointment of Mr Petri Kalevi Arola as a director on 2023-06-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

10/08/2110 August 2021 Change of details for Albanese Investments Limited as a person with significant control on 2020-07-23

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF

View Document

01/08/191 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

18/02/1918 February 2019 30/06/17 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARY WONG

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, SECRETARY SONGPING FAN

View Document

03/09/173 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO ALBANESE / 02/09/2017

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 DISS40 (DISS40(SOAD))

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

28/12/1628 December 2016 COMPANY NAME CHANGED GLOBAL VALUATION LTD CERTIFICATE ISSUED ON 28/12/16

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY PAOLO REGONDI

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/06/1611 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/12/1518 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058315540001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO ALBANESE / 16/06/2015

View Document

16/06/1516 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/06/1429 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 SECRETARY APPOINTED PAOLO REGONDI

View Document

11/07/1311 July 2013 22/05/13 STATEMENT OF CAPITAL GBP 1170

View Document

01/07/131 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 DIRECTOR APPOINTED DR GARY KA NING WONG

View Document

10/06/1310 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1310 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / SONGPING FAN / 06/04/2010

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO ALBANESE / 06/04/2010

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 COMPANY NAME CHANGED SPECTRAL CONSULTANCY LTD CERTIFICATE ISSUED ON 20/05/11

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO ALBANESE / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 26 HOGARTH ROAD LONDON SW5 0PU UNITED KINGDOM

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0913 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0913 June 2009 SECRETARY'S CHANGE OF PARTICULARS / SONGPING FAN / 16/09/2008

View Document

13/06/0913 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO ALBANESE / 16/09/2008

View Document

13/06/0913 June 2009 REGISTERED OFFICE CHANGED ON 13/06/2009 FROM 26 HOGARTH ROAD LONDON SW5 0PU UNITED KINGDOM

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 10 SOUTHWELL GARDENS LONDON SW7 4SB

View Document

31/03/0931 March 2009 PREVEXT FROM 31/05/2008 TO 30/06/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

10/08/0710 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 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