INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

12/07/2412 July 2024 Application to strike the company off the register

View Document

01/02/241 February 2024 Appointment of Mr Michael Madden as a director on 2023-12-15

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

01/02/241 February 2024 Termination of appointment of Mark Bentley as a director on 2023-12-31

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr Jon Williams as a director on 2023-04-10

View Document

05/05/235 May 2023 Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-05-05

View Document

01/02/231 February 2023 Change of details for Cello Health Limited as a person with significant control on 2020-09-23

View Document

30/01/2330 January 2023 Change of details for Cello Health Plc as a person with significant control on 2020-09-23

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/09/2213 September 2022 Registered office address changed from Queens House 8 - 9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 2022-09-13

View Document

17/01/2217 January 2022 Termination of appointment of Mark Coleridge Scott as a director on 2022-01-01

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 11-13 CHARTERHOUSE BUILDINGS LONDON EC1M 7AP ENGLAND

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN PENROSE

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PENROSE

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM C/O TMI 7 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 01/02/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 01/02/2015

View Document

12/09/1412 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM THE HOLOS GORCOTT HILL NR REDDITCH WORCESTERSHIRE B98 9ET

View Document

22/02/1122 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN DUFFICY

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PENROSE / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN DUFFICY / 18/02/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATE, DIRECTOR KEVIN STEEDS LOGGED FORM

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: THE HOLOS GORCOTT HILL BEOLEY REDDITCH WORCESTERSHIRE B98 9ET

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 50 HIGH STREET, HENLEY IN ARDEN SOLIHULL WARWICKSHIRE B95 5AN

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/069 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

09/01/069 January 2006 AUDITOR'S RESIGNATION

View Document

11/03/0511 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

06/09/046 September 2004 COMPANY NAME CHANGED SUMMIT IMM LIMITED CERTIFICATE ISSUED ON 06/09/04

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 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


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