IMM ADMINISTRATION LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-11 View Report
Persons with significant control. Change date: 2023-11-01. Psc name: Mr Paul Michael Whelan. 2023-11-09 View Report
Officers. Officer name: Mr Paul Michael Whelan. Change date: 2023-11-01. 2023-11-08 View Report
Persons with significant control. Change date: 2023-11-01. Psc name: Mr Paul Michael Whelan. 2023-11-08 View Report
Accounts. Accounts type unaudited abridged. 2023-09-29 View Report
Persons with significant control. Change date: 2023-02-28. Psc name: Mr Paul Michael Whelan. 2023-03-06 View Report
Officers. Termination date: 2023-02-28. Officer name: Alanna Whelan. 2023-03-06 View Report
Officers. Officer name: Mr Paul Michael Whelan. Change date: 2023-02-28. 2023-03-06 View Report
Officers. Officer name: Mr Paul Michael Whelan. Change date: 2023-02-28. 2023-03-06 View Report
Confirmation statement. Statement with updates. 2023-02-14 View Report
Address. New address: 19 Dingle Road Middleton Manchester M24 1WF. Old address: 19 19 Dingle Road Middleton Manchester Greater Manchester M24 1WF United Kingdom. Change date: 2023-02-14. 2023-02-14 View Report
Address. New address: 19 19 Dingle Road Middleton Manchester Greater Manchester M24 1WF. Old address: 24 Milland Court Borehamwood WD6 5RX England. Change date: 2023-02-14. 2023-02-14 View Report
Officers. Officer name: Ms Alanna Whelan. Appointment date: 2022-12-10. 2022-12-22 View Report
Officers. Termination date: 2022-12-10. Officer name: Alanna Whelan. 2022-12-22 View Report
Officers. Officer name: Mrs Alanna Henry. Change date: 2022-12-09. 2022-12-22 View Report
Officers. Officer name: Mrs Alanna Henry. Appointment date: 2022-12-09. 2022-12-22 View Report
Persons with significant control. Psc name: Philip David Quirk. Cessation date: 2022-03-10. 2022-07-28 View Report
Officers. Appointment date: 2022-07-01. Officer name: Mr Steven John Atherton. 2022-07-04 View Report
Persons with significant control. Psc name: Paul Michael Whelan. Notification date: 2022-03-10. 2022-03-22 View Report
Address. Old address: 5 Church Street Madeley Telford TF7 5BF England. Change date: 2022-03-22. New address: 24 Milland Court Borehamwood WD6 5RX. 2022-03-22 View Report
Officers. Officer name: Mr Paul Michael Whelan. Appointment date: 2022-03-10. 2022-03-22 View Report
Officers. Termination date: 2022-03-10. Officer name: Philip David Quirk. 2022-03-22 View Report
Officers. Officer name: Philip David Quirk. Termination date: 2022-03-10. 2022-03-22 View Report
Accounts. Accounts type micro entity. 2022-01-23 View Report
Confirmation statement. Statement with no updates. 2022-01-23 View Report
Officers. Appointment date: 2021-10-28. Officer name: Mr Paul Michael Whelan. 2021-10-28 View Report
Accounts. Accounts type micro entity. 2021-10-24 View Report
Accounts. Accounts type micro entity. 2021-03-14 View Report
Confirmation statement. Statement with no updates. 2021-03-14 View Report
Gazette. Gazette filings brought up to date. 2020-04-11 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Gazette. Gazette notice compulsory. 2020-04-07 View Report
Accounts. Accounts type micro entity. 2019-09-29 View Report
Accounts. Change account reference date company previous shortened. 2019-03-18 View Report
Address. Change date: 2019-03-18. New address: 5 Church Street Madeley Telford TF7 5BF. Old address: 3 King Charles Barns, Church Street Madeley Telford TF7 5BF England. 2019-03-18 View Report
Confirmation statement. Statement with no updates. 2019-03-18 View Report
Incorporation. Capital: GBP 1 2018-01-19 View Report