- Company Overview for IMBY LTD (10100702)
- Filing history for IMBY LTD (10100702)
- People for IMBY LTD (10100702)
- More for IMBY LTD (10100702)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
09 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2023 | DS01 | Application to strike the company off the register | |
18 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Sep 2022 | PSC04 | Change of details for Mr Nicholas Craig Mason as a person with significant control on 19 September 2022 | |
15 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2022 | TM01 | Termination of appointment of Bruno Girin as a director on 8 August 2022 | |
06 Aug 2022 | PSC07 | Cessation of Bruno Girin as a person with significant control on 5 August 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
01 Apr 2022 | AD01 | Registered office address changed from , C/O Sustainable Workspaces, Third Floor, Riverside Building County Hall, Westminster Bridge Road, London, SE1 7PB, United Kingdom to 5 Elias Place London SW8 1NN on 1 April 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | AD01 | Registered office address changed from , 25 Lavington Street, London, SE1 0NZ, United Kingdom to 5 Elias Place London SW8 1NN on 17 May 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Nov 2020 | AD01 | Registered office address changed from , 513 Liverpool Road, London, N7 8NS, United Kingdom to 5 Elias Place London SW8 1NN on 15 November 2020 | |
10 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
29 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
27 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
16 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 |