IMM INTERNATIONAL (UK BRAND) LIMITED - WATFORD


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Accounts. Accounts type total exemption full. 2022-10-23 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type total exemption full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-05-29 View Report
Accounts. Accounts type total exemption full. 2019-09-16 View Report
Address. New address: 147 Hempstead Road Watford WD17 3HF. Old address: 81 Chancery Lane London WC2A 1DD England. Change date: 2019-08-13. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Accounts. Accounts type total exemption full. 2018-09-14 View Report
Address. New address: 81 Chancery Lane London WC2A 1DD. Change date: 2018-07-31. Old address: 31 Southampton Row London WC1B 5HJ. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Persons with significant control. Notification date: 2016-06-01. Psc name: Nicolas Devos. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Accounts. Accounts type total exemption full. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Address. New address: 31 Southampton Row London WC1B 5HJ. Old address: 10 Denmark Street 2Nd Floor Back London WC2H 8JS. Change date: 2015-02-02. 2015-02-02 View Report
Accounts. Accounts type total exemption full. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type total exemption small. 2013-12-05 View Report
Annual return. With made up date full list shareholders. 2013-02-06 View Report
Accounts. Accounts type total exemption full. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Accounts. Accounts type total exemption full. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-01-25 View Report
Accounts. Accounts type total exemption full. 2010-10-05 View Report
Annual return. With made up date full list shareholders. 2010-01-22 View Report
Officers. Officer name: Mrs Seraphine Nadege Money. Change date: 2009-10-01. 2010-01-22 View Report
Officers. Officer name: Nicolas Devos. Change date: 2009-10-01. 2010-01-22 View Report
Accounts. Accounts type total exemption full. 2009-10-28 View Report
Address. Description: Registered office changed on 22/06/2009 from 89 lillie road london SW6 1UD. 2009-06-22 View Report
Annual return. Legacy. 2009-03-03 View Report
Officers. Description: Secretary appointed mrs seraphine nadege money. 2009-03-02 View Report
Officers. Description: Appointment terminated secretary james mace. 2009-03-02 View Report
Accounts. Accounts type total exemption full. 2008-06-05 View Report
Annual return. Legacy. 2008-01-08 View Report
Officers. Description: New secretary appointed. 2008-01-08 View Report
Officers. Description: Director's particulars changed. 2008-01-08 View Report
Officers. Description: Secretary resigned. 2008-01-08 View Report
Accounts. Legacy. 2007-11-22 View Report
Address. Description: Registered office changed on 21/07/07 from: 45 queen anne street london W1G 9JF. 2007-07-21 View Report
Officers. Description: Secretary resigned. 2007-06-21 View Report
Capital. Description: Ad 08/01/07--------- £ si 200@1=200 £ ic 800/1000. 2007-03-14 View Report
Officers. Description: Secretary's particulars changed. 2007-02-14 View Report