IMLI LIMITED

05196974
1 KENSINGTON HIGH STREET LONDON UNITED KINGDOM W8 5NP

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 7 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 7 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2021 accounts Annual Accounts 8 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 8 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 8 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2018 accounts Annual Accounts 8 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2018 officers Change of particulars for director (Rahul Khanna) 2 Buy now
14 Feb 2018 officers Appointment of director (Mr Fatehbir Singh Dhaliwal) 2 Buy now
24 Oct 2017 accounts Annual Accounts 8 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2016 accounts Annual Accounts 4 Buy now
23 Sep 2016 incorporation Memorandum Articles 3 Buy now
12 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 resolution Resolution 4 Buy now
20 Jul 2016 resolution Resolution 4 Buy now
11 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2016 mortgage Registration of a charge 43 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2015 accounts Annual Accounts 12 Buy now
11 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
27 Apr 2015 officers Termination of appointment of director (Rajesh Suri) 1 Buy now
27 Apr 2015 officers Appointment of director (Rahul Khanna) 2 Buy now
27 Jan 2015 accounts Annual Accounts 6 Buy now
21 Aug 2014 annual-return Annual Return 3 Buy now
09 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2014 mortgage Registration of a charge 25 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
21 Oct 2013 officers Termination of appointment of director (Aditya Khanna) 1 Buy now
18 Oct 2013 annual-return Annual Return 3 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
20 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2012 annual-return Annual Return 3 Buy now
16 Apr 2012 officers Change of particulars for director (Mr Rajesh Suri) 2 Buy now
16 Apr 2012 officers Change of particulars for director (Mr Rajesh Suri) 2 Buy now
16 Apr 2012 officers Change of particulars for director (Mr Aditya Khanna) 2 Buy now
30 Dec 2011 accounts Annual Accounts 7 Buy now
29 Dec 2011 officers Termination of appointment of secretary (Peter Taylor) 1 Buy now
18 Aug 2011 annual-return Annual Return 5 Buy now
08 Sep 2010 accounts Annual Accounts 16 Buy now
13 Aug 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 14 Buy now
27 Aug 2009 annual-return Return made up to 04/08/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 14 Buy now
14 Oct 2008 annual-return Return made up to 04/08/08; full list of members 4 Buy now
14 Mar 2008 accounts Annual Accounts 13 Buy now
18 Dec 2007 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
12 Dec 2007 accounts Annual Accounts 15 Buy now
06 Nov 2007 annual-return Return made up to 04/08/07; full list of members 2 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: 10 telegraph house 1-2 rutland gardens london SW7 1BX 1 Buy now
22 Aug 2007 accounts Annual Accounts 10 Buy now
15 May 2007 officers New director appointed 2 Buy now
24 Oct 2006 annual-return Return made up to 04/08/06; full list of members 2 Buy now
22 Aug 2005 annual-return Return made up to 04/08/05; full list of members 2 Buy now
22 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2005 mortgage Particulars of mortgage/charge 6 Buy now
11 Jan 2005 officers New director appointed 3 Buy now
13 Dec 2004 officers Director resigned 1 Buy now
04 Aug 2004 incorporation Incorporation Company 9 Buy now