IMG DISTRIBUTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

22/08/2322 August 2023 Appointment of Mrs Emma Louise Davies as a director on 2023-07-31

View Document

18/08/2318 August 2023 Appointment of Miss Beatrice Kitty Gundry as a director on 2023-07-31

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Director's details changed for Roger Jonathan Ketcheson Gundry on 2023-01-26

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 CESSATION OF THE INDUSTRIAL MAINTENANCE GROUP LIMITED AS A PSC

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WHOLE WORKS GROUP LIMITED

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM MERCHANT HOUSE PARSONAGE SQUARE DORKING. SURREY. RH4 1UP.

View Document

11/09/1211 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/09/112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JONATHAN KETCHESON GUNDRY / 15/08/2010

View Document

06/09/106 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN EMMA GUNDRY / 15/08/2010

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GUNDRY / 29/08/2008

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN GUNDRY / 29/08/2008

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

11/09/0711 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

02/09/992 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

17/09/9617 September 1996 EXEMPTION FROM APPOINTING AUDITORS 15/08/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 COMPANY NAME CHANGED DYMON DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 02/07/96

View Document

19/06/9619 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9616 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED DYMON EUROPE LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

20/12/9520 December 1995 SECRETARY RESIGNED

View Document

15/12/9515 December 1995 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