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

IMG Group Limited

Documents

Total Documents12
Total Pages59

Filing History

12 January 2021Director's details changed for Mr Misheck Takundwa Mupachike on 12 January 2021
12 January 2021Change of details for Mr Misheck Takundwa Mupachike as a person with significant control on 3 December 2020
12 January 2021Change of details for Mr Misheck Takundwa Mupachike as a person with significant control on 12 January 2021
12 January 2021Confirmation statement made on 12 January 2021 with updates
25 November 2020Director's details changed for Mr Misheck Takundwa Mupachike on 25 November 2020
25 November 2020Change of details for Mr Misheck Takundwa Mupachike as a person with significant control on 25 November 2020
23 November 2020Micro company accounts made up to 31 December 2019
24 January 2020Registered office address changed from 109 High Street Birmingham West Midlands B23 6SA England to 109 High Street, Suite 1 Birmingham West Midlands B23 6SA on 24 January 2020
23 January 2020Registered office address changed from 51 Pinfold Street Suite 174 Birmingham B2 4AY United Kingdom to 109 High Street Birmingham West Midlands B23 6SA on 23 January 2020
13 January 2020Confirmation statement made on 12 January 2020 with updates
15 November 2019Confirmation statement made on 15 November 2019 with updates
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed