IMA INTERNATIONAL LIMITED - HURSTPIERPOINT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Accounts. Accounts type total exemption full. 2022-09-22 View Report
Confirmation statement. Statement with no updates. 2022-07-12 View Report
Accounts. Accounts type total exemption full. 2021-09-24 View Report
Confirmation statement. Statement with updates. 2021-07-26 View Report
Capital. Capital name of class of shares. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type total exemption full. 2020-04-23 View Report
Confirmation statement. Statement with updates. 2019-07-24 View Report
Persons with significant control. Psc name: Mr Christopher James Grose. Change date: 2018-10-31. 2019-07-24 View Report
Accounts. Accounts type total exemption full. 2019-06-11 View Report
Capital. Capital name of class of shares. 2018-12-18 View Report
Accounts. Accounts type total exemption full. 2018-09-22 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Accounts. Accounts type total exemption full. 2017-07-20 View Report
Confirmation statement. Statement with no updates. 2017-07-20 View Report
Accounts. Accounts type total exemption small. 2016-09-08 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Accounts. Accounts type total exemption small. 2015-08-20 View Report
Officers. Change date: 2015-08-19. Officer name: Christopher James Grose. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Accounts. Accounts type total exemption small. 2014-07-08 View Report
Capital. Capital name of class of shares. 2013-10-24 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Accounts. Accounts type total exemption small. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2011-07-18 View Report
Accounts. Accounts type total exemption small. 2011-03-22 View Report
Accounts. Change account reference date company previous shortened. 2011-01-18 View Report
Annual return. With made up date full list shareholders. 2010-08-04 View Report
Address. Move registers to sail company. 2010-08-04 View Report
Address. Change sail address company. 2010-08-04 View Report
Officers. Change date: 2010-07-10. Officer name: Christopher James Grose. 2010-08-03 View Report
Accounts. Accounts type total exemption small. 2010-06-22 View Report
Accounts. Change account reference date company current extended. 2010-05-25 View Report
Accounts. Accounts type total exemption small. 2009-07-28 View Report
Annual return. Legacy. 2009-07-15 View Report
Accounts. Accounts type total exemption small. 2008-09-01 View Report
Annual return. Legacy. 2008-08-13 View Report
Accounts. Accounts type total exemption small. 2007-10-15 View Report
Annual return. Legacy. 2007-07-21 View Report
Address. Description: Registered office changed on 15/02/07 from: cornelius house, 178-180 church road, hove, east sussex BN3 2DJ. 2007-02-15 View Report
Annual return. Legacy. 2006-08-18 View Report
Accounts. Accounts type total exemption small. 2006-08-11 View Report
Accounts. Accounts type total exemption small. 2005-08-05 View Report
Annual return. Legacy. 2005-07-23 View Report
Accounts. Accounts type total exemption small. 2004-08-23 View Report