IMP INTERIM & CONSULTANCY LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

04/03/244 March 2024 Application to strike the company off the register

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Miss Lorraine Marie Fleming on 2022-10-28

View Document

16/12/2216 December 2022 Change of details for Miss Lorraine Marie Fleming as a person with significant control on 2022-10-28

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

24/10/2124 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE MARIE TAIT / 01/01/2014

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARIE FLEMING / 01/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARIE TAIT / 01/01/2014

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE MARIE FLEMING / 01/01/2014

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM C/O C/O WHALE AND COMPANY WORTHINGTON HOUSE HIGH STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 1JE ENGLAND

View Document

14/02/1314 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED TAIT INTERIM & CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

23/01/1323 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE MARIE TAIT / 01/07/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MARIE TAIT / 01/07/2011

View Document

07/02/127 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAIT

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM COLLEGE HOUSE, COLLEGE ROAD CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 4AS

View Document

16/02/1116 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEWART TAIT / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information