IMK AUTOMOTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge 039329650007, created on 2025-07-30

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

07/03/257 March 2025 Termination of appointment of Gary Francis Hughes as a director on 2024-09-09

View Document

22/10/2422 October 2024 Full accounts made up to 2024-01-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Full accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Director's details changed for Mr Barry-John Cole on 2022-12-10

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Full accounts made up to 2021-01-31

View Document

20/07/2120 July 2021 Director's details changed for Mr John Antony Matthews on 2021-07-19

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF LOUIS SIMMONDS / 25/02/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/11/1928 November 2019 COMPANY NAME CHANGED I M KELLY AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 28/11/19

View Document

28/11/1928 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/197 November 2019 DIRECTOR APPOINTED GARY MARTIN HOTCHKIES

View Document

23/10/1923 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039329650006

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM ORION WAY KETTERING BUSINESS PARK KETTERING NORTHAMPTONSHIRE NN15 6NL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA ROWLEY

View Document

28/03/1828 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/03/1819 March 2018 SAIL ADDRESS CREATED

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR GARY HUGHES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED NICKY CHRISTIAEN

View Document

11/04/1611 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR AUDETTE BAECKE

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED GEOFF SIMMONDS

View Document

01/04/151 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/08/141 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/1410 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

08/04/148 April 2014 18/02/14 STATEMENT OF CAPITAL GBP 477566

View Document

05/03/145 March 2014 DIRECTOR APPOINTED AUDETTE BAECKE

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MARTINE CHRISTIAEN

View Document

05/03/145 March 2014 CORPORATE DIRECTOR APPOINTED ECA NV

View Document

05/03/145 March 2014 DIRECTOR APPOINTED LUC CHRISTIAEN

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

28/02/1428 February 2014 ADOPT ARTICLES 18/02/2014

View Document

15/02/1415 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/10/1325 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

10/04/1310 April 2013 24/02/13 NO CHANGES

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LEONARD

View Document

25/10/1225 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

07/09/127 September 2012 07/09/12 STATEMENT OF CAPITAL GBP 451250

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1225 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/04/1223 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/118 November 2011 DIRECTOR APPOINTED DR SIMON LEONARD

View Document

27/10/1127 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

21/03/1121 March 2011 24/02/11 NO CHANGES

View Document

27/10/1027 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEVIL MARSTON

View Document

11/05/1011 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/07/0928 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/04/096 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN DUCKERS

View Document

27/01/0927 January 2009 CURREXT FROM 31/07/2008 TO 31/01/2009

View Document

24/07/0824 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0824 July 2008 NC INC ALREADY ADJUSTED 10/07/08

View Document

24/07/0824 July 2008 ADOPT ARTICLES 10/07/2008

View Document

24/07/0824 July 2008 GBP NC 500000/526316 10/07/2008

View Document

24/07/0824 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED NEVIL MARSTON

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ALEXANDRA WORKS 56 PIONEER AVENUE BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5LH

View Document

02/06/082 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

05/04/085 April 2008 RETURN MADE UP TO 24/02/08; CHANGE OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/06/053 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

22/06/0222 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

18/08/0018 August 2000 ISSUE OF LOAN STOCK 04/08/00

View Document

18/08/0018 August 2000 ADOPT ARTICLES 04/08/00

View Document

18/08/0018 August 2000 NC INC ALREADY ADJUSTED 04/08/00

View Document

18/08/0018 August 2000 £ NC 100/500000 17/07/00

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 273-287 REGENT STREET LONDON W1R 8AD

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 COMPANY NAME CHANGED I.M. KELLY HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/03/00

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 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