ITALIAN PROPERTY MANAGEMENT LTD.
Company Documents
| Date | Description |
|---|---|
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 02/06/232 June 2023 | Confirmation statement made on 2023-04-10 with no updates |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
| 01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 11/12/1911 December 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
| 07/11/197 November 2019 | PSC'S CHANGE OF PARTICULARS / MS CATHERINE EMMA HEALD / 06/11/2019 |
| 07/11/197 November 2019 | PSC'S CHANGE OF PARTICULARS / MS CATHERINE EMMA HEALD / 06/11/2019 |
| 06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MS CATHERINE EMMA HEALD / 06/11/2019 |
| 06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM OFFICE 32 19-21 CRAWFORD STREET LONDON W1H 1PJ UNITED KINGDOM |
| 06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN HEALD / 06/11/2019 |
| 06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE EMMA HEALD / 06/11/2019 |
| 06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN HEALD / 06/11/2019 |
| 06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN HEALD / 06/11/2019 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/04/1811 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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