IMUENTINYAN LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-02-28

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

03/06/233 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 16 ST DAVID'S COURT 12-14 GROSVENOR ROAD LONDON E11 2HH

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

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

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

25/05/1625 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/06/152 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/06/1426 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM FLAT 1 49 HERMON HILL WANSTEAD LONDON ESSEX E11 2AR

View Document

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

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR TINYAN AIGBEKAEN / 05/03/2013

View Document

17/09/1317 September 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

12/09/1312 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM CAPS HOUSE RIVERMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7EX ENGLAND

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

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

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR TINYAN AIGBEKAEN / 28/03/2012

View Document

25/04/1225 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 10 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE SWINDON WILTSHIRE SN5 7EX ENGLAND

View Document

12/05/1112 May 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TINYAN AIGBEKAEN / 28/03/2010

View Document

19/07/1019 July 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 4 HARROGATE AVENUE PRESTWICH MANCHESTER M25 0LT UNITED KINGDOM

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 3RD FLOOR EAST 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDON

View Document

27/05/0927 May 2009 CURRSHO FROM 31/03/2010 TO 28/02/2010

View Document

28/03/0928 March 2009 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