IMBY LTD

5 Elias Place, London, SW8 1NN, United Kingdom
StatusACTIVE
Company No.10100702
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

IMBY LTD is an active private limited company with number 10100702. It was incorporated 8 years, 1 month, 28 days ago, on 04 April 2016. The company address is 5 Elias Place, London, SW8 1NN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Craig Mason

Change date: 2022-09-19

Documents

View document PDF

Resolution

Date: 15 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-08

Officer name: Bruno Girin

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bruno Girin

Cessation date: 2022-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Address

Type: AD01

Old address: , C/O Sustainable Workspaces, Third Floor, Riverside Building County Hall, Westminster Bridge Road, London, SE1 7PB, United Kingdom

Change date: 2022-04-01

New address: 5 Elias Place London SW8 1NN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Old address: , 25 Lavington Street, London, SE1 0NZ, United Kingdom

Change date: 2021-05-17

New address: 5 Elias Place London SW8 1NN

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2020

Action Date: 15 Nov 2020

Category: Address

Type: AD01

New address: 5 Elias Place London SW8 1NN

Old address: , 513 Liverpool Road, London, N7 8NS, United Kingdom

Change date: 2020-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 May 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-04

Capital : 11.727 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 May 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Capital : 11.727 GBP

Date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 10.91 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Sep 2016

Action Date: 31 May 2016

Category: Capital

Type: SH02

Date: 2016-05-31

Documents

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clifford Atkins

Appointment date: 2016-08-01

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Girin

Appointment date: 2016-05-03

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCHRANE DESIGN 12 LIMITED

BRITANNIA HOUSE BRITANNIA WAY,LONDON,SW6 2HJ

Number:11535659
Status:ACTIVE
Category:Private Limited Company

FILMS NORTH LIMITED

FLOOR 5 BARKERS POOL HOUSE,SHEFFIELD,S1 2HF

Number:11681517
Status:ACTIVE
Category:Private Limited Company

GEM SUBSEA INSPECTION SERVICES LTD

36 HENLEY WAY,ELY,CB7 4YJ

Number:10213219
Status:ACTIVE
Category:Private Limited Company

KELLEHER CONSTRUCTION LIMITED

8 ST. MICHAELS CLOSE,LINCOLN,LN5 9RR

Number:07292140
Status:ACTIVE
Category:Private Limited Company

PV ACQUISITION REALISATIONS LIMITED

1 ST PETERS SQUARE,MANCHESTER,M2 3AE

Number:06070007
Status:IN ADMINISTRATION
Category:Private Limited Company

SECURITY SITE SERVICES LIMITED

FLEETWAY,CARDIFF,CF11 8TY

Number:06255373
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