IMERGE CONSULTANCY LIMITED - EDENBRIDGE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Accounts type total exemption full. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-08-25 View Report
Accounts. Accounts type total exemption full. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-08-20 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Accounts. Accounts type total exemption full. 2020-01-28 View Report
Confirmation statement. Statement with updates. 2019-08-27 View Report
Accounts. Accounts type total exemption full. 2019-03-17 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2018-03-22 View Report
Confirmation statement. Statement with no updates. 2017-08-29 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-09-09 View Report
Accounts. Accounts type total exemption small. 2015-03-30 View Report
Annual return. With made up date full list shareholders. 2014-09-13 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-09-20 View Report
Accounts. Accounts type total exemption small. 2013-03-31 View Report
Annual return. With made up date full list shareholders. 2012-09-18 View Report
Officers. Officer name: Geoffrey Peck Limited. Change date: 2011-11-01. 2012-09-18 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2011-09-26 View Report
Address. Old address: Edenbridge House 128 High Street Edenbridge Kent TN8 5AY. Change date: 2011-08-19. 2011-08-19 View Report
Accounts. Accounts type total exemption small. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2010-10-19 View Report
Officers. Officer name: Geoffrey Peck Consultants Limited. Change date: 2010-05-13. 2010-10-18 View Report
Officers. Officer name: Julia Mary Cowper-Smith. Change date: 2009-10-01. 2010-10-16 View Report
Accounts. Accounts type total exemption small. 2010-03-15 View Report
Accounts. Change account reference date company previous shortened. 2010-02-04 View Report
Annual return. Legacy. 2009-09-17 View Report
Officers. Description: Director appointed julia mary cowper-smith. 2009-06-16 View Report
Officers. Description: Appointment terminated director katherine garratt. 2009-06-12 View Report
Accounts. Accounts type total exemption small. 2009-05-29 View Report
Annual return. Legacy. 2008-09-19 View Report
Accounts. Accounts type total exemption small. 2008-06-02 View Report
Annual return. Legacy. 2007-08-22 View Report
Accounts. Accounts type total exemption small. 2007-07-30 View Report
Officers. Description: New director appointed. 2007-05-08 View Report
Officers. Description: Director resigned. 2007-04-27 View Report
Annual return. Legacy. 2006-10-19 View Report
Accounts. Accounts type total exemption small. 2005-11-22 View Report
Officers. Description: Director resigned. 2005-11-21 View Report
Officers. Description: New director appointed. 2005-11-21 View Report
Annual return. Legacy. 2005-09-12 View Report
Accounts. Accounts type total exemption small. 2005-06-08 View Report
Annual return. Legacy. 2004-11-30 View Report