Imonitor Ltd Private Limited Company Imonitor Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH
Company Name Imonitor Ltd Company Status Liquidation Company Number 11098889 Incorporation Date 6 December 2017 (6 years, 4 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name GKC Consultants Ltd Current Director Anthony Paa-Nii Nartey
Business Industry Information and Communication Business Activity Information Technology Consultancy Activities Latest Accounts 31 December 2021 (2 years, 3 months ago) Next Accounts Due 30 September 2023 (overdue) Accounts Category Total Exemption Full Accounts Year End 31 December Latest Return 2 June 2022 (1 year, 11 months ago) Next Return Due 16 June 2023 (overdue)
Registered Address Trinity House 28-30 Blucher Street Birmingham B1 1QH Shared Address This company doesn't share its address with any other companies
Constituency Birmingham, Ladywood Region West Midlands County West Midlands Built Up Area West Midlands
Accounts Year End 31 December Category Total Exemption Full Latest Accounts 31 December 2021 (2 years, 3 months ago) Next Accounts Due 30 September 2023 (overdue)
Latest Return 2 June 2022 (1 year, 11 months ago) Next Return Due 16 June 2023 (overdue)
SIC Industry Information and communication SIC 2003 (7222) Other software consultancy and supply SIC 2007 (62020) Information technology consultancy activities
SIC Industry Information and communication SIC 2003 (7260) Other computer related activities SIC 2007 (62090) Other information technology service activities
26 January 2021 Registered office address changed from Dept 2770 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom to 24 Park Road South Havant PO9 1HB on 26 January 2021 1 page 7 December 2020 Director's details changed for Mr Anthony Pii Narty on 7 December 2020 2 pages 20 July 2020 Appointment of Mr Anthony Pii Narty as a director on 1 June 2020 2 pages 31 January 2020 Confirmation statement made on 30 January 2020 with updates 4 pages 30 January 2020 Cessation of Cfs Secretaries Limited as a person with significant control on 29 January 2020 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —