Advanced company searchLink opens in new window

IMEND.COM GLOBAL LIMITED

Company number 08856082

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)
24 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
02 Jun 2023 AD01 Registered office address changed from The Old Reebok Unit 1 Southgate White Lund Industrial Estate Morecambe LA3 3PB England to Suite 5a and 5B Office Building 11 2 Mannin Way Lancaster LA1 3SU on 2 June 2023
25 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Aug 2022 AD01 Registered office address changed from Fleet House New Road Lancaster LA1 1EZ England to The Old Reebok Unit 1 Southgate White Lund Industrial Estate Morecambe LA3 3PB on 12 August 2022
09 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
18 Oct 2021 AA Accounts for a small company made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
15 Apr 2021 AA Accounts for a small company made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
14 Jan 2020 AA Accounts for a small company made up to 31 March 2019
28 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
15 May 2019 TM02 Termination of appointment of Sarah Fort as a secretary on 15 May 2019
07 May 2019 TM01 Termination of appointment of Sarah Fort as a director on 7 May 2019
07 May 2019 TM01 Termination of appointment of Kate Elizabeth Child as a director on 7 May 2019
06 Feb 2019 TM01 Termination of appointment of Sophie Jane Gray as a director on 6 February 2019
03 Jan 2019 AA Accounts for a small company made up to 31 March 2018
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 TM01 Termination of appointment of Paul Yorke Wade as a director on 10 September 2018
01 Aug 2018 PSC05 Change of details for Ecorenew Holdings (Uk) Limited as a person with significant control on 3 July 2018
04 Jul 2018 AP03 Appointment of Sarah Fort as a secretary on 3 July 2018
04 Jul 2018 TM02 Termination of appointment of Laytons Secretaries Limited as a secretary on 3 July 2018
03 Jul 2018 AD01 Registered office address changed from C/O Laytons Llp 2 More London Riverside London SE1 2AP England to Fleet House New Road Lancaster LA1 1EZ on 3 July 2018
30 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates