IM&T CONSULTING LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

11/02/2111 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD MUNT / 06/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT LEWIS TWEED / 06/09/2019

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT LEWIS TWEED / 30/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 58 FRANCIS ROAD ASHFORD KENT TN23 7UR

View Document

27/10/1527 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/11/1312 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/10/1116 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/10/108 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT LEWIS TWEED / 12/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual return made up to 1 October 2008 with full list of shareholders

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 11 CHURCH ROAD KINGSTON UPON THAMES SURREY KT1 3DJ

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 32 GORRINGE PARK AVENUE MITCHAM SURREY CR4 2DG

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: C/O CASTLES CHARTERED ACCOUNTANTS 10 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

21/10/0321 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 REGISTERED OFFICE CHANGED ON 17/07/00 FROM: BEAUMONT HOUSE LAMBTON ROAD RAYNES PARK LONDON SW20 0LW

View Document

30/01/0030 January 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 78 DURHAM ROAD LONDON SW20 0TL

View Document

14/11/9714 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 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