IMCOZ LIMITED
Status | ACTIVE |
Company No. | 08175663 |
Category | Private Limited Company |
Incorporated | 10 Aug 2012 |
Age | 11 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
IMCOZ LIMITED is an active private limited company with number 08175663. It was incorporated 11 years, 9 months, 30 days ago, on 10 August 2012. The company address is 9 The Lea 9 The Lea, Birmingham, B33 8JJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Appoint person director company with name date
Date: 12 Sep 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-14
Officer name: Mr Tajamul Hussain Raja
Documents
Accounts with accounts type micro entity
Date: 30 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 26 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 28 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Syed Kashif Ali
Termination date: 2019-04-28
Documents
Confirmation statement with no updates
Date: 29 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 30 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Notification of a person with significant control
Date: 30 Dec 2017
Action Date: 23 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Javid Iqbal Awan
Notification date: 2017-12-23
Documents
Cessation of a person with significant control
Date: 30 Dec 2017
Action Date: 16 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tajamul Hussain Raja
Cessation date: 2017-12-16
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2017
Action Date: 30 Dec 2017
Category: Address
Type: AD01
Old address: 266 Meadway Birmingham B33 8NN England
Change date: 2017-12-30
New address: 9 the Lea the Lea Birmingham B33 8JJ
Documents
Appoint person director company with name date
Date: 28 Dec 2017
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-22
Officer name: Mr Javid Iqbal Awan
Documents
Termination director company with name termination date
Date: 28 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-15
Officer name: Tajamul Hussain Raja
Documents
Termination secretary company with name termination date
Date: 28 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-15
Officer name: Tajamul Hussain Raja
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
New address: 266 Meadway Birmingham B33 8NN
Change date: 2016-10-18
Old address: 18 Lea Mews Birmingham B33 8JA
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tajamul Hussain Raja
Change date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2015
Action Date: 25 May 2015
Category: Address
Type: AD01
Change date: 2015-05-25
New address: 18 Lea Mews Birmingham B33 8JA
Old address: 266 Meadway Birmingham B33 8NN
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Syed Kashif Ali
Appointment date: 2014-12-04
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change person director company with change date
Date: 10 Aug 2014
Action Date: 10 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-10
Officer name: Mr Tajamul Hussain Raja
Documents
Change person secretary company with change date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-07
Officer name: Mr Tajamul Hussain Raja
Documents
Change person secretary company with change date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Tajamul Hussain Raja
Change date: 2014-08-07
Documents
Change person director company with change date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-07
Officer name: Mr Tajamul Hussain Raja
Documents
Change person director company with change date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr Raja Tajamul Hussain
Documents
Change person secretary company with change date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Raja Tajamul Hussain
Change date: 2014-08-01
Documents
Accounts with accounts type dormant
Date: 10 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Gazette filings brought up to date
Date: 04 Mar 2014
Category: Gazette
Type: DISS40
Documents
Some Companies
BUSINESS EXCHANGE HOLDINGS LIMITED
1 BURWOOD PLACE,LONDON,W2 2UT
Number: | 03406505 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PARKER CLOSE,HERTFORDSHIRE,SG6 3RT
Number: | 01529259 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEETWOOD BOWLING CLUB LIMITED(THE)
UPPER LUNE STREET,LANCASHIRE,FY7 6BP
Number: | 00174333 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT
Number: | 08141338 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CENTRAL PARADE,SURBITON,KT6 4PJ
Number: | 10664588 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SHELTON CLOSE,GUILDFORD,GU2 9YW
Number: | 10433216 |
Status: | ACTIVE |
Category: | Private Limited Company |