IMD TRADING LTD

Dsco, The Tower, The Maltings Dsco, The Tower, The Maltings, Ware, SG12 9LR, Herts, United Kingdom
StatusACTIVE
Company No.07115144
CategoryPrivate Limited Company
Incorporated04 Jan 2010
Age14 years, 4 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 24 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHART INVESTMENTS LTD

THE SHAW,WESTERHAM,TN16 1LX

Number:10527033
Status:ACTIVE
Category:Private Limited Company

DAVID MELDRUM LIMITED

DUNFRAOCH,TAYNUILT,PA35 1JE

Number:SC522301
Status:ACTIVE
Category:Private Limited Company

MERIGOLD LIMITED

249 CENTRAL PARK ROAD,LONDON,E6 3AE

Number:10274706
Status:ACTIVE
Category:Private Limited Company

PROPER PIGGIN TASTY LIMITED

98 WHALLEYS WAY,WREXHAM,LL14 3UH

Number:11535903
Status:ACTIVE
Category:Private Limited Company

THE LAW FIRM GROUP LTD

33 BRIDGE STREET,LEATHERHEAD,KT22 8BN

Number:11187289
Status:ACTIVE
Category:Private Limited Company

TJDO LTD

46 CROSS ROAD,BIRCHINGTON,CT7 9HW

Number:11220204
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source