INTERNATIONAL MODEL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Notification of Imm Trustees Limited as a person with significant control on 2022-11-03

View Document

05/05/235 May 2023 Cessation of Karsten Edwards as a person with significant control on 2022-11-03

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-10 with updates

View Document

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

View Accounts

27/09/2227 September 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

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031769030007

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, SECRETARY SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KARSTEN EDWARDS / 01/01/2015

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

13/04/1513 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

03/04/143 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031769030006

View Document

21/03/1321 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARSTEN EDWARDS / 09/03/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 SECRETARY APPOINTED SHAW & ASSOCIATES (ACCOUNTING SERVICES) LTD

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY ASPECT FINANCIAL SERVICES LIMITED

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ASPECT FINANCIAL SERVICES LIMITED / 11/03/2007

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 10/03/06; NO CHANGE OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: GROUND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

25/05/0425 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0221 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/03/0120 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: GKP HOUSE SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7XT

View Document

21/04/0021 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: INTERNATIONAL HOUSE 31 CHURCH STREET HENDON LONDON NW4 4EB

View Document

09/05/969 May 1996 COMPANY NAME CHANGED DEALJOINT PROJECTS LIMITED CERTIFICATE ISSUED ON 10/05/96

View Document

25/03/9625 March 1996 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