IM SMART BUILD LTD - History of Changes


DateDescription
2024-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-07 delete sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2019-11-07 insert sic_code 41201 - Construction of commercial buildings
2019-11-07 insert sic_code 41202 - Construction of domestic buildings
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD ATIF IQBAL
2017-07-13 update statutory_documents CESSATION OF MOHAMMAD ATIF IQBAL AS A PSC
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-03-11 insert company_previous_name IBM SMART BUILD LTD
2016-03-11 insert company_previous_name ICON TEXTILE LTD
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-11 update name ICON TEXTILE LTD => IM SMART BUILD LTD
2016-02-24 update statutory_documents COMPANY NAME CHANGED IBM SMART BUILD LTD CERTIFICATE ISSUED ON 24/02/16
2016-02-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-10 update statutory_documents COMPANY NAME CHANGED ICON TEXTILE LTD CERTIFICATE ISSUED ON 10/02/16
2015-11-08 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-11-08 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-10-27 update statutory_documents 20/09/15 FULL LIST
2015-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAZIA MALIK
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-18 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-20 update statutory_documents 20/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 28 BERESFORD ROAD LONDON UNITED KINGDOM E17 4LW
2013-12-07 insert address 28 BERESFORD ROAD LONDON E17 4LW
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-12-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-11-04 update statutory_documents 20/09/13 FULL LIST
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 5111 - Agents agricultural & textile raw materials
2013-06-23 delete sic_code 5141 - Wholesale of textiles
2013-06-23 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-23 delete sic_code 5242 - Retail sale of clothing
2013-06-23 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents 20/09/12 FULL LIST
2012-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-20 update statutory_documents 20/09/11 FULL LIST
2011-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ATIF IQBAL / 20/09/2011
2011-07-20 update statutory_documents COMPANY NAME CHANGED MAI ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/07/11
2011-06-24 update statutory_documents 15/06/11 FULL LIST
2011-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-18 update statutory_documents 15/06/10 FULL LIST
2010-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHAZIA MALIK / 01/11/2009
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ATIF IQBAL / 01/11/2009
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD ATIF IQBAL / 01/11/2009
2010-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHAZIA MALIK / 01/11/2009
2009-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 4 ELDON ROAD, WALTHAMSTOW WALTHAMSTOW LONDON E17 7BZ
2009-07-09 update statutory_documents RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2009-01-27 update statutory_documents RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2009-01-06 update statutory_documents FIRST GAZETTE
2007-06-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION