Advanced company searchLink opens in new window

IMBY LTD

Company number 10100702

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 11.727
29 May 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 11.727
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