IMAR GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 delete address FIFTH FLOOR, SUITE 23 63-66 HATTON GARDEN LONDON ENGLAND EC1N 8LE
2023-04-07 insert address 213 MIRROR WORKS 12 MARSHGATE LANE LONDON ENGLAND E15 2NH
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2023 FROM FIFTH FLOOR, SUITE 23 63-66 HATTON GARDEN LONDON EC1N 8LE ENGLAND
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-23 delete source_ip 34.117.168.233
2022-08-23 insert source_ip 199.15.163.128
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-03-07 update company_status Active - Proposal to Strike off => Active
2022-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-22 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-11-30
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-02-28 => 2020-12-31
2021-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-07 insert company_previous_name IMAR LTD
2020-04-07 update name IMAR LTD => IMAR GROUP LIMITED
2020-03-09 update statutory_documents COMPANY NAME CHANGED IMAR LTD CERTIFICATE ISSUED ON 09/03/20
2020-03-07 delete address THE COACH HOUSE HEADGATE COLCHESTER ENGLAND CO3 3BT
2020-03-07 insert address FIFTH FLOOR, SUITE 23 63-66 HATTON GARDEN LONDON ENGLAND EC1N 8LE
2020-03-07 update registered_address
2020-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2020 FROM THE COACH HOUSE HEADGATE COLCHESTER CO3 3BT ENGLAND
2020-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-06-20 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-17 update statutory_documents 15/02/19 STATEMENT OF CAPITAL GBP 200
2019-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-12-07 delete address REGUS SLOUGH TOWN CENTRE 18-24 STOKE ROAD SLOUGH ENGLAND SL2 5AG
2018-12-07 insert address THE COACH HOUSE HEADGATE COLCHESTER ENGLAND CO3 3BT
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-07 update registered_address
2018-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2018-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2018-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2018 FROM REGUS SLOUGH TOWN CENTRE 18-24 STOKE ROAD SLOUGH SL2 5AG ENGLAND
2018-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWUSU-AGYEMANG / 15/11/2018
2018-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI BARTELS-KODWO / 15/11/2018
2018-10-07 delete address 3RD FLOOR, PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON ENGLAND EC4M 8AB
2018-10-07 insert address REGUS SLOUGH TOWN CENTRE 18-24 STOKE ROAD SLOUGH ENGLAND SL2 5AG
2018-10-07 update registered_address
2018-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 18 STOKE ROAD SLOUGH SL2 5AG ENGLAND
2018-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWUSU-AGYEMANG / 04/09/2018
2018-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI BARTELS-KODWO / 04/09/2018
2018-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 3RD FLOOR, PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON EC4M 8AB ENGLAND
2018-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWUSU-AGYEMANG / 03/08/2018
2018-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI BARTELS-KODWO / 03/08/2018
2018-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2017-12-08 update account_category DORMANT => null
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-10-07 delete address 30 SEYMOUR ROAD LONDON N9 0SE
2016-10-07 insert address 3RD FLOOR, PATERNOSTER HOUSE 65 ST. PAUL'S CHURCHYARD LONDON ENGLAND EC4M 8AB
2016-10-07 update registered_address
2016-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 30 SEYMOUR ROAD LONDON N9 0SE
2016-05-13 delete sic_code 82990 - Other business support service activities n.e.c.
2016-05-13 insert sic_code 70100 - Activities of head offices
2016-05-13 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-13 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-03-04 update statutory_documents 16/02/16 FULL LIST
2016-02-21 update statutory_documents 21/02/16 STATEMENT OF CAPITAL GBP 100
2015-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI BARTELS -KODWO / 06/12/2015
2015-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI BARTELS -KODWO / 06/12/2015
2015-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI BARTELS-KODWO / 06/12/2015
2015-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KOFI BARTELS-KODWO / 06/12/2015
2015-12-04 update statutory_documents DIRECTOR APPOINTED MR KOFI BARTELS-KODWO
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-05-07 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-04-07 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-03-08 update statutory_documents 16/02/15 FULL LIST
2015-02-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL OWUSU-AGYEMANG
2014-11-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-03-07 delete address 30 SEYMOUR ROAD LONDON ENGLAND N9 0SE
2014-03-07 insert address 30 SEYMOUR ROAD LONDON N9 0SE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-03-07 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-02-23 update statutory_documents 16/02/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-16 => 2014-11-30
2013-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-08-01 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-08-01 insert address 30 SEYMOUR ROAD LONDON ENGLAND N9 0SE
2013-08-01 update registered_address
2013-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-07-29 update statutory_documents DIRECTOR APPOINTED MR CARL OWUSU-AGYEMANG
2013-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON OJOMOH
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-03-28 update statutory_documents DIRECTOR APPOINTED MR SIMON OJOMOH
2013-03-06 update statutory_documents 16/02/13 FULL LIST
2012-02-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION