IMMAVESTER LIMITED

Flat 1 2 Bowling Green Close Flat 1 2 Bowling Green Close, Milton Keynes, MK2 2FG, England
StatusACTIVE
Company No.09696347
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

IMMAVESTER LIMITED is an active private limited company with number 09696347. It was incorporated 8 years, 10 months, 24 days ago, on 21 July 2015. The company address is Flat 1 2 Bowling Green Close Flat 1 2 Bowling Green Close, Milton Keynes, MK2 2FG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 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: 08 Aug 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Old address: 37 Pettingrew Close Walnut Tree Milton Keynes MK7 7LL England

New address: Flat 1 2 Bowling Green Close Bletchley Milton Keynes MK2 2FG

Change date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2020

Action Date: 23 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-23

New address: 37 Pettingrew Close Walnut Tree Milton Keynes MK7 7LL

Old address: 53 st. Helena Avenue Bletchley Milton Keynes MK3 5FJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

New address: 53 st. Helena Avenue Bletchley Milton Keynes MK3 5FJ

Old address: 31 Tanfield Lane Broughton Milton Keynes MK10 9NH England

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Velma Mudavanhu

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

New address: 31 Tanfield Lane Broughton Milton Keynes MK10 9NH

Old address: 53 st. Helena Avenue Newton Leys, Bletchley Milton Keynes MK3 5FJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: 53 st. Helena Avenue Newton Leys, Bletchley Milton Keynes MK3 5FJ

Change date: 2017-05-11

Old address: 3 Greatchesters Bancroft Milton Keynes MK13 0PA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Old address: 69 Abbey Grove Sandy Bedfordshire SG19 1QR England

New address: 3 Greatchesters Bancroft Milton Keynes MK13 0PA

Change date: 2016-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

New address: 69 Abbey Grove Sandy Bedfordshire SG19 1QR

Old address: 9 Highley Grove Broughton Milton Keynes Buckinghamshire MK10 9LN

Change date: 2016-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Yakubu

Termination date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

New address: 9 Highley Grove Broughton Milton Keynes Buckinghamshire MK10 9LN

Change date: 2016-02-03

Old address: 53 st. Helena Avenue, Newton Leys Bletchley Milton Keynes MK3 5FJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06236772
Status:ACTIVE
Category:Private Limited Company

DALIBURGH SUBSEA LTD.

291,ISLE OF SOUTH UIST,HS8 5SS

Number:SC319085
Status:ACTIVE
Category:Private Limited Company

G J ISAACSON CLADDING LIMITED

GEORGE COURT,ELY,CB7 4JW

Number:04601867
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL TYRE WORLD LTD

2 AMBLESIDE DRIVE,LIVERPOOL,L33 2EF

Number:10262157
Status:ACTIVE
Category:Private Limited Company

OIL AND GAS ENERGY CONSULTANTS LIMITED

63 MOLESEY PARK ROAD,WEST MOLESEY,KT8 2JZ

Number:08231578
Status:ACTIVE
Category:Private Limited Company

R & T CHAPMAN LIMITED

180 STRETFORD ROAD,MANCHESTER,M41 9LT

Number:06564760
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