INSTITUTE OF MUSICAL INSTRUMENT TECHNOLOGY(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

29/09/2029 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

17/07/1917 July 2019 SAIL ADDRESS CHANGED FROM: 70 GREENWAYS FLEET HAMPSHIRE GU52 7XD ENGLAND

View Document

16/07/1916 July 2019 CESSATION OF ROBIN JOHN SCOTT RUST AS A PSC

View Document

16/07/1916 July 2019 CESSATION OF MALCOLM VICTOR SMITH AS A PSC

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM SMITH

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN RUST

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 70 GREENWAYS FLEET HAMPSHIRE GU52 7XD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 DIRECTOR APPOINTED MR JULIAN BERNARD MARKSON

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR LEWIS FLISHER

View Document

17/06/1617 June 2016 07/06/16 NO MEMBER LIST

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR LEWIS FLISHER

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 07/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/06/1412 June 2014 07/06/14 NO MEMBER LIST

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 70 GREENWAYS FLEET HAMPSHIRE GU52 7XD

View Document

01/07/131 July 2013 07/06/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 07/06/12 NO MEMBER LIST

View Document

16/06/1116 June 2011 07/06/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS JAMES FLISHER / 07/06/2010

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 07/06/10 NO MEMBER LIST

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HEATH DALTON / 07/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN RUST / 07/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SMITH / 07/06/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HORN

View Document

17/05/1017 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN MARKSON

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED MR MALCOLM VICTOR SMITH

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 07/06/09

View Document

08/06/098 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 07/06/08

View Document

15/05/0815 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 07/06/07

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 07/06/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0512 July 2005 ANNUAL RETURN MADE UP TO 07/06/05

View Document

12/07/0512 July 2005 REPORT OF COUNCIL 2004/2005

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0416 June 2004 REPORT OF COUNCIL

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 07/06/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/06/0313 June 2003 ANNUAL RETURN MADE UP TO 07/06/03

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 ANNUAL RETURN MADE UP TO 07/06/02

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 07/06/01

View Document

14/06/0114 June 2001 REPORT OF COUNCIL 2000/2001

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/06/0013 June 2000 ANNUAL RETURN MADE UP TO 07/06/00

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 ANNUAL RETURN MADE UP TO 07/06/99

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 ANNUAL RETURN MADE UP TO 07/06/98

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 8 CHESTER COURT ALBANY STREET LONDON NW1 4BU

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/07/972 July 1997 ANNUAL RETURN MADE UP TO 15/05/97

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 ANNUAL RETURN MADE UP TO 07/06/96

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 ANNUAL RETURN MADE UP TO 07/06/95

View Document

09/11/959 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 11 GLASSLYN ROAD LONDON N8 8JR

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/07/9426 July 1994 ANNUAL RETURN MADE UP TO 07/06/94

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/06/9316 June 1993 ANNUAL RETURN MADE UP TO 07/06/93

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93

View Document

14/09/9214 September 1992 ANNUAL RETURN MADE UP TO 07/06/92

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 ANNUAL RETURN MADE UP TO 07/06/91

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 ANNUAL RETURN MADE UP TO 07/06/90

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/10/8920 October 1989 ANNUAL RETURN MADE UP TO 15/06/89

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/03/8922 March 1989 ANNUAL RETURN MADE UP TO 18/05/88

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: FAIRFAX HOUSE FULWOOD PLACE LONDON WC1V 6DW

View Document

28/10/8728 October 1987 ANNUAL RETURN MADE UP TO 15/06/87

View Document

14/02/8714 February 1987 ANNUAL RETURN MADE UP TO 16/03/86

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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