I.M.R. EXECUTIVE LIMITED
Status | ACTIVE |
Company No. | 06036603 |
Category | Private Limited Company |
Incorporated | 22 Dec 2006 |
Age | 17 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
I.M.R. EXECUTIVE LIMITED is an active private limited company with number 06036603. It was incorporated 17 years, 5 months, 10 days ago, on 22 December 2006. The company address is 22 Portland Avenue, Hove, BN3 5NG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 24 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-01
Officer name: Mr Peter John Oates
Documents
Change person secretary company with change date
Date: 24 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-03-01
Officer name: Mr Peter John Oates
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-01
Psc name: Mr Peter John Oates
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-24
New address: 22 Portland Avenue Hove BN3 5NG
Old address: 39 Sackville Road Hove East Sussex BN3 3WD
Documents
Confirmation statement with updates
Date: 28 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Termination director company with name termination date
Date: 15 Dec 2020
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sergio Tansini
Termination date: 2020-12-14
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Drummond Mcneile
Change date: 2017-12-01
Documents
Change to a person with significant control
Date: 14 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeremy Drummond Mcneile
Change date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Stephen Wellby
Change date: 2009-12-16
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Peter John Oates
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sergio Tansini
Change date: 2009-12-16
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Drummond Mcneile
Change date: 2009-12-16
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed sergio tansini
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 15 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 22/12/06--------- £ si 200@1=200 £ ic 1/201
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AGE UK COVENTRY AND WARWICKSHIRE
8 CLEMENS STREET,LEAMINGTON SPA,CV31 2DL
Number: | 04221822 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BEXHILL YOUTH AND COMMUNITY ASSOCIATION
10 STATION ROAD,EAST SUSSEX,TN40 1RE
Number: | 03110033 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
23 CRICK COURT,BARKING,IG11 7GN
Number: | 06409607 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 APPLEY LANE SOUTH,WIGAN,WN6 9AR
Number: | 10773725 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 CONSTANCE STREET,LONDON,E16 2DQ
Number: | 11696878 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEREAL 112 INVESTMENTS LIMITED
140 LONDON WALL,LONDON,EC2Y 5DN
Number: | 08671463 |
Status: | ACTIVE |
Category: | Private Limited Company |