Advanced company searchLink opens in new window

IMCO SECRETARY LIMITED

Company number 04449984

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2024 AD01 Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ to C/O Irwin Mitchell Llp 4 Wellington Place Leeds LS1 4AP on 17 January 2024
15 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
12 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
21 Mar 2023 TM01 Termination of appointment of Emma Jayne Garth as a director on 10 March 2023
19 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
24 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
14 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
08 Sep 2020 TM01 Termination of appointment of Laurence Michael Gavin as a director on 27 August 2020
12 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
10 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
12 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
17 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
04 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
23 Apr 2018 AP01 Appointment of Mr Bruce Islay Macmillan as a director on 23 April 2018
23 Apr 2018 TM02 Termination of appointment of Kevin Gerard Cunningham as a secretary on 31 August 2017
23 Apr 2018 TM01 Termination of appointment of Kevin Gerard Cunningham as a director on 31 July 2017
12 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
16 May 2017 TM01 Termination of appointment of Andrea Jayne Cropley as a director on 28 April 2017
16 Feb 2017 TM01 Termination of appointment of Matthew Robert Ainsworth as a director on 13 February 2017
09 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
27 Oct 2016 TM01 Termination of appointment of Edward Henry Michael Persse as a director on 11 October 2016
13 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2