IMC LOCUMS LIMITED

10037208
HERSHAM FARM HOUSE HERSHAM FARM BUSINESS PARK LONGCROSS ROAD, LONGCROSS CHERTSEY KT16 0DN

Documents

Documents
Date Category Description Pages
04 Sep 2024 mortgage Registration of a charge 9 Buy now
13 Jun 2024 accounts Annual Accounts 9 Buy now
05 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2024 officers Change of particulars for director (Will Whay) 2 Buy now
08 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2023 accounts Annual Accounts 10 Buy now
08 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 10 Buy now
23 Jun 2022 capital Return of purchase of own shares 3 Buy now
16 Jun 2022 capital Notice of cancellation of shares 6 Buy now
16 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 May 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
27 Apr 2022 officers Termination of appointment of director (Gavin Mcbride) 1 Buy now
26 Apr 2022 officers Change of particulars for director (Mr Gavin Mcbride) 2 Buy now
20 Sep 2021 accounts Annual Accounts 10 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 9 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Sep 2019 officers Change of particulars for director (Mr Gavin Mcbride) 2 Buy now
08 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2019 accounts Annual Accounts 7 Buy now
20 May 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Mar 2019 officers Appointment of director (Mr David Freer) 2 Buy now
20 Sep 2018 accounts Annual Accounts 7 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 officers Change of particulars for director (Will Whey) 2 Buy now
24 Apr 2018 officers Change of particulars for director (Luke Dyer) 2 Buy now
24 Apr 2018 officers Appointment of director (Luke Dyer) 2 Buy now
24 Apr 2018 officers Appointment of director (Will Whey) 2 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 6 Buy now
05 Sep 2017 mortgage Registration of a charge 22 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2016 officers Appointment of director (Mr Gavin Mcbride) 2 Buy now
18 Oct 2016 officers Termination of appointment of director (Mirlene Helen Lorain Taljaard) 1 Buy now
18 Oct 2016 officers Termination of appointment of director (Qa Nominees Limited) 1 Buy now
03 Mar 2016 officers Appointment of corporate director (Qa Nominees Limited) 2 Buy now
02 Mar 2016 incorporation Incorporation Company 25 Buy now