London
E14 9SZ
Secretary Name | Mohammad Sanwar Ali |
---|---|
Status | Current |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Bellerive House 3 Muirfield Crescent London E14 9SZ |
Website | immemp.com |
---|
Registered Address | Bellerive House 3 Muirfield Crescent London E14 9SZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Sanwar Ali 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £29,894 |
Current Liabilities | £13,569 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
3 February 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
27 February 2022 | Director's details changed for Mohammad Sanwar Ali on 27 February 2022 (2 pages) |
27 February 2022 | Secretary's details changed for Mohammad Sanwar Ali on 27 February 2022 (1 page) |
1 February 2022 | Registered office address changed from 1st Floor, Unit 56 Skyline Business Village Limeharbour London E14 9TS to Bellerive House 3 Muirfield Crescent London E14 9SZ on 1 February 2022 (1 page) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
8 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
25 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
23 January 2019 | Notification of Mohammad Sanwar Ali as a person with significant control on 6 April 2016 (2 pages) |
25 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 September 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
1 September 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
26 March 2015 | Registered office address changed from 4 Dyers Buildings London London EC1N 2JT to 1St Floor, Unit 56 Skyline Business Village Limeharbour London E14 9TS on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 4 Dyers Buildings London London EC1N 2JT to 1St Floor, Unit 56 Skyline Business Village Limeharbour London E14 9TS on 26 March 2015 (1 page) |
28 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
31 July 2012 | Director's details changed for Sanwar Ali on 31 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Sanwar Ali on 31 July 2012 (1 page) |
31 July 2012 | Secretary's details changed for Sanwar Ali on 31 July 2012 (1 page) |
31 July 2012 | Director's details changed for Sanwar Ali on 31 July 2012 (2 pages) |
21 June 2012 | Incorporation (23 pages) |
21 June 2012 | Incorporation (23 pages) |