London
SW7 3LQ
Website | imko.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75842745 |
Telephone region | London |
Registered Address | Jardine House 1c Claremont Road Teddington TW11 8DH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mykola Kachmar 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
7 November 2017 | Delivered on: 8 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 February 2019 | Registered office address changed from 7/8 Kendrick Mews South Kensington London SW7 3HG England to Jardine House 1C Claremont Road Teddington TW11 8DH on 22 February 2019 (1 page) |
1 October 2018 | Satisfaction of charge 073070390001 in full (1 page) |
10 July 2018 | Registered office address changed from 68 Old Brompton Road London SW7 3LQ England to 7/8 Kendrick Mews South Kensington London SW7 3HG on 10 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
8 November 2017 | Registration of charge 073070390001, created on 7 November 2017 (23 pages) |
8 November 2017 | Registration of charge 073070390001, created on 7 November 2017 (23 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
11 April 2016 | Registered office address changed from Unit 4 st Clare Business Park Holly Road Hampton Hill TW12 1PZ to 68 Old Brompton Road London SW7 3LQ on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Unit 4 st Clare Business Park Holly Road Hampton Hill TW12 1PZ to 68 Old Brompton Road London SW7 3LQ on 11 April 2016 (1 page) |
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
4 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Mykola Kachmar on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Mykola Kachmar on 28 August 2013 (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Incorporation (22 pages) |
7 July 2010 | Incorporation (22 pages) |