AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG England to 25 Wilton Road London SW1V 1LW on Friday 20th January 2023
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed imex international investments LIMITEDcertificate issued on 03/08/22
filed on: 3rd, August 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to The Charter Building Charter Place Uxbridge UB8 1JG on Monday 1st August 2022
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 King William Street London EC4N 7BP United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on Friday 29th April 2022
filed on: 29th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 213 Oxford Street London W1D 2LF England to 18 King William Street London EC4N 7BP on Monday 29th March 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 213 Jubilee House 213 Oxford Street London W1D 2LF England to 213 Oxford Street London W1D 2LF on Wednesday 19th June 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Queen Caroline Street London W6 9DX to 213 Jubilee House 213 Oxford Street London W1D 2LF on Wednesday 19th June 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 3rd May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd May 2018.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th January 2018.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 13th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 5th April 2018. Originally it was Tuesday 31st October 2017
filed on: 7th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Sunday 21st May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 20th May 2017.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st January 2017.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st August 2016.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 31st July 2016
filed on: 4th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 24th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 24th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th December 2014
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 6th October 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 9th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 1st, August 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st April 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 6th October 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st April 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th February 2014.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th February 2014.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 11th February 2014.
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 6th February 2014
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed imex & co. LIMITEDcertificate issued on 24/01/14
filed on: 24th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 20th January 2014
change of name
|
|
CONNOT |
Change of name notice
filed on: 24th, January 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 19th January 2014.
filed on: 19th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 14th December 2013 from 96 Noel Road London W3 0JS England
filed on: 14th, December 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 22nd November 2013 from 2 Queen Caroline Street London W6 9DX
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd November 2013.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 6th October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, June 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th January 2013.
filed on: 4th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 6th October 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 1st October 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st September 2012.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd April 2012.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 9th March 2012
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th February 2012.
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed imex global investments LIMITEDcertificate issued on 22/02/12
filed on: 22nd, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 20th February 2012.
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 20th February 2012
filed on: 20th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th February 2012.
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th February 2012.
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, October 2011
| incorporation
|
Free Download
(7 pages)
|