Download leads from Nexok and grow your business. Find out more

Imnuf Ltd

Documents

Total Documents53
Total Pages138

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates
10 August 2020Micro company accounts made up to 31 October 2019
13 July 2020Director's details changed for Ms Funmi Bosede Shomotun on 13 July 2020
13 July 2020Change of details for Funmi Bosede Shomotun as a person with significant control on 13 July 2020
18 October 2019Confirmation statement made on 4 October 2019 with no updates
26 July 2019Micro company accounts made up to 31 October 2018
15 March 2019Register inspection address has been changed to 6 Cormorant Close Strood Rochester Kent ME2 2XX
15 March 2019Register(s) moved to registered inspection location 6 Cormorant Close Strood Rochester Kent ME2 2XX
14 March 2019Registered office address changed from 9B Napier Road Gillingham ME7 4HB England to 6 Cormorant Close Rochester ME2 2XX on 14 March 2019
4 December 2018Confirmation statement made on 4 October 2018 with no updates
19 July 2018Micro company accounts made up to 31 October 2017
20 December 2017Registered office address changed from 179 Robin Hood Lane Walderslade Chatham Kent ME5 9NJ to 9B Napier Road Gillingham ME7 4HB on 20 December 2017
20 December 2017Registered office address changed from 179 Robin Hood Lane Walderslade Chatham Kent ME5 9NJ to 9B Napier Road Gillingham ME7 4HB on 20 December 2017
20 October 2017Micro company accounts made up to 31 October 2016
20 October 2017Micro company accounts made up to 31 October 2016
11 October 2017Confirmation statement made on 4 October 2017 with no updates
11 October 2017Confirmation statement made on 4 October 2017 with no updates
29 November 2016Confirmation statement made on 4 October 2016 with updates
29 November 2016Confirmation statement made on 4 October 2016 with updates
30 July 2016Micro company accounts made up to 31 October 2015
30 July 2016Micro company accounts made up to 31 October 2015
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
24 July 2015Micro company accounts made up to 31 October 2014
24 July 2015Micro company accounts made up to 31 October 2014
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
17 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
8 February 2014Accounts for a dormant company made up to 31 October 2013
8 February 2014Accounts for a dormant company made up to 31 October 2013
2 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 January 2014
2 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
2 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
2 January 2014Termination of appointment of Clementina Adekoya as a secretary
2 January 2014Registered office address changed from 179 Robin Hood Lane Walderslade Chatham Kent ME5 9NJ England on 2 January 2014
2 January 2014Termination of appointment of Clementina Adekoya as a secretary
2 January 2014Registered office address changed from 179 Robin Hood Lane Walderslade Chatham Kent ME5 9NJ England on 2 January 2014
2 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 January 2014
2 January 2014Termination of appointment of Clementina Adekoya as a director
2 January 2014Termination of appointment of Clementina Adekoya as a director
2 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 January 2014
2 January 2014Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
2 January 2014Registered office address changed from 179 Robin Hood Lane Walderslade Chatham Kent ME5 9NJ England on 2 January 2014
24 October 2013Termination of appointment of Clementina Adekoya as a director
24 October 2013Termination of appointment of Clementina Adekoya as a director
16 October 2013Director's details changed for Ms Funmi Shomotun on 8 October 2013
16 October 2013Director's details changed for Ms Funmi Shomotun on 8 October 2013
16 October 2013Director's details changed for Ms Funmi Shomotun on 8 October 2013
16 October 2013Termination of appointment of Clementina Adekoya as a secretary
16 October 2013Termination of appointment of Clementina Adekoya as a secretary
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing