Advanced company searchLink opens in new window

INTEGRATED MEDICAL INTERIORS LIMITED

Company number 07485106

Filter by category

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)
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
16 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
10 Jun 2021 CH01 Director's details changed for Mr Paul David Kenyon on 10 June 2021
17 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
13 Mar 2019 AD01 Registered office address changed from C/O C/O Cundall 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne England to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 3AF on 13 March 2019
16 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
08 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
16 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
25 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
18 Sep 2016 CH01 Director's details changed for Paul David Kenyon on 14 September 2016
18 Sep 2016 CH01 Director's details changed for Mr Neil Leslie Chapman on 14 September 2016
07 Jun 2016 AD01 Registered office address changed from C/O C/O Cundall Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to C/O C/O Cundall 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne on 7 June 2016
17 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
12 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
24 Mar 2015 AP01 Appointment of Mr Neil Leslie Chapman as a director on 20 January 2015
24 Feb 2015 TM01 Termination of appointment of Alistair John Sunderland as a director on 20 January 2015