IMD TRADING LTD
Status | ACTIVE |
Company No. | 07115144 |
Category | Private Limited Company |
Incorporated | 04 Jan 2010 |
Age | 14 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
IMD TRADING LTD is an active private limited company with number 07115144. It was incorporated 14 years, 4 months, 28 days ago, on 04 January 2010. The company address is Dsco, The Tower, The Maltings Dsco, The Tower, The Maltings, Ware, SG12 9LR, Herts, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Address
Type: AD01
Old address: C/O Dsco the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR England
New address: Dsco, the Tower, the Maltings Hoe Lane Ware Herts SG12 9LR
Change date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2017
Action Date: 20 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-20
Charge number: 071151440002
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071151440001
Charge creation date: 2017-04-20
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Address
Type: AD01
Old address: Dsco Collett Road Ware Hertfordshire SG12 7LR
New address: C/O Dsco the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR
Change date: 2016-04-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Address
Type: AD01
Old address: Unit 2, Square Deal Units 5 West Road Harlow Essex CM20 2BQ
New address: Dsco Collett Road Ware Hertfordshire SG12 7LR
Change date: 2016-01-22
Documents
Change sail address company with old address new address
Date: 16 Jul 2015
Category: Address
Type: AD02
Old address: 30 Gladstone Road Ware Hertfordshire SG12 0AG United Kingdom
New address: Unit 2 5 West Road Harlow Essex CM20 2BQ
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 29 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-23
Officer name: Mrs. Milda Zobnina
Documents
Change person director company with change date
Date: 29 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-24
Officer name: Dmitrijs Zobnins
Documents
Change person director company with change date
Date: 29 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dmitrijs Zobnins
Change date: 2015-03-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Change person director company with change date
Date: 04 Jan 2015
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dmitrijs Zobnins
Change date: 2014-08-15
Documents
Change person director company with change date
Date: 04 Jan 2015
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-15
Officer name: Mrs. Milda Zobnina
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: Unit 2, Square Deal Units 5 West Road Harlow Essex CM20 2BQ
Change date: 2014-08-28
Old address: Unit 5a Millbrook Business Park Hoe Lane Nazeing Waltham Abbey Essex EN9 2RJ
Documents
Accounts with accounts type total exemption small
Date: 13 May 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: 07 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change account reference date company current shortened
Date: 18 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-12-31
Documents
Change person director company with change date
Date: 03 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Milda Siekstelyte
Change date: 2013-10-01
Documents
Change person director company with change date
Date: 03 Oct 2013
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Dmitrijs Zobnins
Documents
Change registered office address company with date old address
Date: 03 Oct 2013
Action Date: 03 Oct 2013
Category: Address
Type: AD01
Old address: Office 4 219 Kensington High Street London W8 6BD England
Change date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Certificate change of name company
Date: 04 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed imd digital LTD.\certificate issued on 04/11/11
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Move registers to sail company
Date: 24 Jan 2011
Category: Address
Type: AD03
Documents
Change account reference date company current extended
Date: 23 Jan 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 20 Sep 2010
Action Date: 20 Sep 2010
Category: Address
Type: AD01
Old address: 30 Gladstone Road Ware Hertfordshire SG12 0AG England
Change date: 2010-09-20
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dmitrijs Zobnins
Change date: 2010-09-20
Documents
Certificate change of name company
Date: 14 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gallaco LTD\certificate issued on 14/09/10
Documents
Resolution
Date: 07 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE SHAW,WESTERHAM,TN16 1LX
Number: | 10527033 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNFRAOCH,TAYNUILT,PA35 1JE
Number: | SC522301 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CENTRAL PARK ROAD,LONDON,E6 3AE
Number: | 10274706 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 WHALLEYS WAY,WREXHAM,LL14 3UH
Number: | 11535903 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BRIDGE STREET,LEATHERHEAD,KT22 8BN
Number: | 11187289 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CROSS ROAD,BIRCHINGTON,CT7 9HW
Number: | 11220204 |
Status: | ACTIVE |
Category: | Private Limited Company |