Advanced company searchLink opens in new window

IMI TECH SUPPORT LTD

Company number 08249751

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)
17 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
29 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
14 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
31 May 2021 PSC04 Change of details for Mr Wajahat Niazi as a person with significant control on 31 May 2021
31 May 2021 CH03 Secretary's details changed for Mr Muhammad Imran on 31 May 2021
31 May 2021 CH01 Director's details changed for Mr Wajahat Niazi on 31 May 2021
31 May 2021 AD01 Registered office address changed from Office 20 58 Marsh Wall London E14 9TP England to Office 1064 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 31 May 2021
29 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
25 Nov 2020 PSC01 Notification of Wajahat Niazi as a person with significant control on 1 November 2019
25 Nov 2020 PSC07 Cessation of Muhammad Imran as a person with significant control on 1 November 2019
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
14 Nov 2019 PSC07 Cessation of Khawaja Javaad Ahmad as a person with significant control on 1 November 2019
14 Nov 2019 AP03 Appointment of Mr Muhammad Imran as a secretary on 1 November 2019
14 Nov 2019 TM01 Termination of appointment of Khawaja Javaad Ahmad as a director on 1 November 2019
14 Nov 2019 AP01 Appointment of Mr Wajahat Niazi as a director on 1 November 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Jul 2019 AD01 Registered office address changed from 5 Hampshire Terrace Portsmouth PO1 2QF United Kingdom to Office 20 58 Marsh Wall London E14 9TP on 25 July 2019
11 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
15 Nov 2017 AD01 Registered office address changed from 42 Payne Close Barking IG11 9PL England to 5 Hampshire Terrace Portsmouth PO1 2QF on 15 November 2017