IMITEC LIMITED

Unit 14 Greenway Farm Bath Road Unit 14 Greenway Farm Bath Road, Bristol, BS30 5RL, Gloucestershire, England
StatusACTIVE
Company No.09136911
CategoryPrivate Limited Company
Incorporated18 Jul 2014
Age9 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

IMITEC LIMITED is an active private limited company with number 09136911. It was incorporated 9 years, 11 months, 1 day ago, on 18 July 2014. The company address is Unit 14 Greenway Farm Bath Road Unit 14 Greenway Farm Bath Road, Bristol, BS30 5RL, Gloucestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Oliver David Payton

Change date: 2021-07-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-17

Officer name: Dr Oliver David Payton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-02

Officer name: Velocity Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-02

Old address: Narrow Quay House Narrow Quay Bristol BS1 4QA England

New address: Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Abbott

Termination date: 2018-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-11

Psc name: University of Brisol

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: University of Bristol

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Thomas Bligh Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Thomas Bligh Scott

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2018

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: University of Bristol

Cessation date: 2017-07-19

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Bligh Scott

Notification date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-22

Officer name: Dr Oliver David Payton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-11

Psc name: University of Brisol

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Old address: Orchard Court Orchard Lane Bristol BS1 5WS England

New address: Narrow Quay House Narrow Quay Bristol BS1 4QA

Change date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jan 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Velocity Company Secretarial Services Limited

Change date: 2015-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Old address: Suite 2, Monarch House 1-7 Smyth Road Bristol BS3 2BX United Kingdom

New address: Orchard Court Orchard Lane Bristol BS1 5WS

Change date: 2015-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

New address: Suite 2, Monarch House 1-7 Smyth Road Bristol BS3 2BX

Change date: 2015-09-28

Old address: Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU

Documents

View document PDF

Second filing of form with form type

Date: 26 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-08-11

Officer name: Velocity Company Secretarial Services Limited

Documents

View document PDF

Resolution

Date: 13 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2015

Action Date: 01 Feb 2015

Category: Capital

Type: SH01

Capital : 20,096.20 GBP

Date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mr Christopher John Abbott

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Oliver David Payton

Appointment date: 2014-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Macfarlane

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Dr Thomas Bligh Scott

Documents

View document PDF

Incorporation company

Date: 18 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED ADHESIVE TECHNOLOGIES LIMITED

C/O 14 ALEXANDRIA ROAD,LONDON,W13 0NR

Number:05955307
Status:ACTIVE
Category:Private Limited Company

BENCHLAND LIMITED

3RD FLOOR - DEPT LMC HATHAWAY HOUSE,FINCHLEY,N3 1QF

Number:08574436
Status:ACTIVE
Category:Private Limited Company

DALNESS ESTATES LIMITED

2ND FLOOR FLAT,LONDON,W1D 4PR

Number:09096829
Status:ACTIVE
Category:Private Limited Company

M & K HOLDINGS LTD.

11 BIRSTALL STREET,LEICESTER,LE1 2HJ

Number:02585441
Status:ACTIVE
Category:Private Limited Company

PHOENIX EQUITY LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:09530040
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TARLETON AVIATION LIMITED

PETERBRIDGE HOUSE,NORTHAMPTON,NN4 7HB

Number:03377486
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