IMAC SERVICES GROUP LTD
Status | ACTIVE |
Company No. | 10328960 |
Category | Private Limited Company |
Incorporated | 15 Aug 2016 |
Age | 7 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
IMAC SERVICES GROUP LTD is an active private limited company with number 10328960. It was incorporated 7 years, 9 months, 20 days ago, on 15 August 2016. The company address is 30 Lidget Place, Bradford, BD7 2LP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Notification of a person with significant control
Date: 28 May 2023
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margo Gibala
Notification date: 2021-12-17
Documents
Appoint person director company with name date
Date: 28 May 2023
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Margo Gibala
Appointment date: 2021-12-17
Documents
Cessation of a person with significant control
Date: 28 May 2023
Action Date: 17 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-17
Psc name: Valdis Garlauskis
Documents
Termination director company with name termination date
Date: 28 May 2023
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valdis Garlauskis
Termination date: 2021-12-17
Documents
Confirmation statement with no updates
Date: 21 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 08 May 2022
Action Date: 15 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-15
Psc name: Valdis Garlauskis
Documents
Withdrawal of a person with significant control statement
Date: 08 May 2022
Action Date: 08 May 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-05-08
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Gazette filings brought up to date
Date: 06 Aug 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type unaudited abridged
Date: 20 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Change person director company with change date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Valdis Garlauskis
Change date: 2017-07-27
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-27
New address: 30 Lidget Place Bradford BD7 2LP
Old address: 155 Headfield Road Dewsbury WF12 9JJ United Kingdom
Documents
Some Companies
7QP MANAGEMENT COMPANY LIMITED
182 WHITELADIES ROAD,BRISTOL,BS8 2XU
Number: | 11966397 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
851 HONEYPOT LANE,STANMORE,HA7 1AR
Number: | 11721591 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALLTIME COMPANY RECRUITMENT LIMITED
SUITE 36 88-90 HATTON GARDEN,LONDON,EC1N 8PG
Number: | 08503633 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HORSHAM CLOSE,,BN2 5HX
Number: | LP005760 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10445138 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 05497994 |
Status: | ACTIVE |
Category: | Private Limited Company |