- Company Overview for IMORATISHER LTD (13042262)
- Filing history for IMORATISHER LTD (13042262)
- People for IMORATISHER LTD (13042262)
- More for IMORATISHER LTD (13042262)
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 8 January 2024 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
24 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
01 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 5 April 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
13 Jan 2021 | PSC07 | Cessation of Moesha Sobers as a person with significant control on 15 December 2020 | |
13 Jan 2021 | PSC01 | Notification of Sophia Jersey Mari Rollo as a person with significant control on 15 December 2020 | |
13 Jan 2021 | TM01 | Termination of appointment of Moesha Sobers as a director on 15 December 2020 | |
13 Jan 2021 | AP01 | Appointment of Ms Sophia Jersey Mari Rollo as a director on 15 December 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 12 January 2021 | |
29 Dec 2020 | AD01 | Registered office address changed from 24 Ilex Close Englefield Green Egham TW20 0th England to 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD on 29 December 2020 | |
25 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-25
|