INTELLIGENT MEMBRANES LIMITED
Status | ACTIVE |
Company No. | 08518451 |
Category | Private Limited Company |
Incorporated | 07 May 2013 |
Age | 11 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
INTELLIGENT MEMBRANES LIMITED is an active private limited company with number 08518451. It was incorporated 11 years, 1 month, 23 days ago, on 07 May 2013. The company address is Clopton Manor Clopton Farm Clopton Manor Clopton Farm, Croydon, SG8 0EF, Cambridgeshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Change person director company with change date
Date: 30 May 2022
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-09
Officer name: Mr Adam Russell White
Documents
Change to a person with significant control
Date: 30 May 2022
Action Date: 09 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-09
Psc name: Mr Adam Russell White
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type dormant
Date: 22 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 18 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Resolution
Date: 01 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 01 Mar 2019
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 13 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Change to a person with significant control
Date: 08 Jun 2018
Action Date: 20 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-20
Psc name: Mr Adam Russell White
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-07
Old address: Unit 9a the Old Arm Fibre Building Drove Road Gamlingay Cambridgeshire SG19 2HX United Kingdom
New address: Clopton Manor Clopton Farm Lower Road Croydon Cambridgeshire SG8 0EF
Documents
Change to a person with significant control
Date: 18 May 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Mr Adam Russell White
Documents
Change person director company with change date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-18
Officer name: Mr Adam Russell White
Documents
Accounts with accounts type dormant
Date: 15 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Change sail address company with new address
Date: 12 Apr 2017
Category: Address
Type: AD02
New address: Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
Documents
Accounts with accounts type dormant
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
Old address: 48a Shortmead Street Biggleswade Beds SG18 0AP
New address: Unit 9a the Old Arm Fibre Building Drove Road Gamlingay Cambridgeshire SG19 2HX
Documents
Accounts with accounts type dormant
Date: 06 Aug 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type dormant
Date: 09 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Some Companies
DIRECT TRADE (YORKSHIRE) LIMITED
UNIT 3 SANDALL CARR ROAD,DONCASTER,DN3 1QL
Number: | 03497488 |
Status: | ACTIVE |
Category: | Private Limited Company |
LADYCROFT LADYHOLE LANE,ASHBOURNE,DE6 1LR
Number: | 00614754 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOOLS FAIERS GRAPHIC DESIGNERS LIMITED
21 CALIFORNIA,WOODBRIDGE,IP12 4DE
Number: | 08324660 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVE SQUAWK HOLDINGS INTERNATIONAL LTD
15 COMMERCIAL ROAD,TONBRIDGE,TN12 6EN
Number: | 07616178 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A MILTON ROAD WEST,EDINBURGH,EH15 1LF
Number: | SC444515 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A1.9,LANCASTER,LA1 1XT
Number: | 11620934 |
Status: | ACTIVE |
Category: | Private Limited Company |