IMIG - INTEGRATION & MIGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Change of share class name or designation

View Document

03/02/253 February 2025 Second filing of Confirmation Statement dated 2025-01-29

View Document

31/01/2531 January 2025 Notification of Kirstie Nicol as a person with significant control on 2024-11-12

View Document

31/01/2531 January 2025 Appointment of Dr Kirstie Nicol as a director on 2024-11-12

View Document

31/01/2531 January 2025 Change of details for Mr Leon Michael Wren as a person with significant control on 2024-11-12

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 COMPANY NAME CHANGED APPLECROSS LIMITED CERTIFICATE ISSUED ON 16/01/20

View Document

08/01/208 January 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

25/01/1925 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON MICHAEL WREN / 01/06/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR LEON MICHAEL WREN / 01/06/2017

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

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

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 12 CONQUEROR COURT SITTINGBOURNE KENT ME10 5BH UNITED KINGDOM

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY SELINA KEW

View Document

01/10/131 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEON WREN / 16/01/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEON WREN / 16/01/2012

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 11/09/11 NO CHANGES

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 82 DYERS LANE PUTNEY LONDON SW15 6JU

View Document

02/10/102 October 2010 DISS40 (DISS40(SOAD))

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/1030 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

08/10/098 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEON WREN / 14/05/2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 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