INDEPENDENT MENSWEAR COMPANY LIMITED

6 Manchester Road, Buxton, SK17 6SB, England
StatusACTIVE
Company No.11801883
Category
Incorporated01 Feb 2019
Age5 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

INDEPENDENT MENSWEAR COMPANY LIMITED is an active with number 11801883. It was incorporated 5 years, 3 months, 19 days ago, on 01 February 2019. The company address is 6 Manchester Road, Buxton, SK17 6SB, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-14

Officer name: William Geoffrey Gillow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-16

Officer name: Mr Matthew James Nuttall

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Nuttall

Change date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Darlaston

Notification date: 2022-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-20

Psc name: Gary Dennis Culver

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-20

Psc name: Matthew James Nuttall

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Darlaston

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Geoffrey Gillow

Appointment date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Old address: Coes Norwich Road Ipswich IP1 2NH England

Change date: 2022-06-08

New address: 6 Manchester Road Buxton SK17 6SB

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr Matthew James Nuttall

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Steven Rawlings

Termination date: 2021-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: Coes of Ispwich 20-28 Norwich Road Ipswich Suffolk IP1 2NH United Kingdom

Change date: 2021-08-10

New address: Coes Norwich Road Ipswich IP1 2NH

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-10

Officer name: Ashley Roades Pankhurst

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Stuart Edward Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Andrew James Inkley

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AAMD

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Incorporation company

Date: 01 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO-DUTCH DISTRIBUTION LTD

84 LODGE ROAD,SOUTHAMPTON,SO14 6RG

Number:10341468
Status:ACTIVE
Category:Private Limited Company

HIGHWAY 67 CONSULTING LIMITED

JAMES TODD & CO LTD 1 AND 2 THE BARN,CHICHESTER,PO18 9AA

Number:06061298
Status:ACTIVE
Category:Private Limited Company

KWICKFAB LTD

46B DALRYMPLE STREET,GIRVAN,KA26 9BT

Number:SC595961
Status:ACTIVE
Category:Private Limited Company

MIRTAD LTD

180 BISHOPSCOTE ROAD,LONDON,LU3 1PE

Number:09237511
Status:ACTIVE
Category:Private Limited Company

SPA PROPERTIES (UK) LIMITED

GLOBAL HOUSE 303 BALLARDS LANE,LONDON,N12 8NP

Number:04662165
Status:ACTIVE
Category:Private Limited Company

TERSMEDENSKA HERRGARDEN LIMITED

VERDUN TRADE CENTRE,ILFORD,IG4 5ET

Number:08321931
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