IMOBILETECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG England to 2nd Floor, 6 Oxford Street Bolton Greater Manchester BL1 1RF on 2023-09-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

27/01/2327 January 2023 Director's details changed for Mrs Audrute Useliene on 2023-01-27

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 50 TRINITY WAY SALFORD M3 7FX UNITED KINGDOM

View Document

25/03/2125 March 2021 PREVSHO FROM 31/03/2020 TO 30/03/2020

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 CESSATION OF AUDRUTE USELIENE AS A PSC

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MRS RONALDA LIATUKIENE / 19/03/2020

View Document

25/02/2025 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CURREXT FROM 27/02/2020 TO 31/03/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 5 SMITHFOLD LANE WORSLEY MANCHESTER M28 0GP UNITED KINGDOM

View Document

26/11/1926 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MRS RONALDA LIATUKIENE / 05/06/2019

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDRUTE USELIENE

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RONALDA LIATUKIENE / 25/04/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 5 SMITHFOLD LANE WORSLEY MANCHESTER M28 0GP UNITED KINGDOM

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 2A FERNLEA CRESCENT SWINTON MANCHESTER M27 5YP ENGLAND

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079524530002

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079524530001

View Document

19/09/1819 September 2018 28/02/18 UNAUDITED ABRIDGED

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALDA LIATUKIENE

View Document

08/09/188 September 2018 CESSATION OF AUDRUTE USELIENE AS A PSC

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/04/1619 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 11 A UNIT1 FRY ROAD EAST HAM LONDON LONDON E6 1BS

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/11/1310 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 2 MONCRIEFF CLOSE LONDON E6 5TF UNITED KINGDOM

View Document

08/03/138 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARIUS LIATUKAS

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARIUS LIATUKAS

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY MARIUS LIATUKAS

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR MARIUS LIATUKAS

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MRS RONALDA LIATUKIENE

View Document

22/08/1222 August 2012 SECRETARY APPOINTED MR MARIUS LIATUKAS

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NOWTOM LTD


  • 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