IMF BENTHAM ROW SPV 1 LIMITED: Filings
Overview
| Company Name | IMF BENTHAM ROW SPV 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12124403 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for IMF BENTHAM ROW SPV 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jeremy Thomas Sambrook on Aug 19, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Link House, Level 2 78 Cowcross Street London EC1M 6EJ on Nov 29, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Mitchell as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Suite 212 81 Chancery Lane London WC2A 1DD United Kingdom to 5 Chancery Lane London WC2A 1LG on Mar 02, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Alistair Charles Croft as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 7 pages | AA | ||||||||||
Appointment of Mr Stuart Mitchell as a director on Apr 23, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Saker as a director on Apr 23, 2021 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Jul 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jeremy Thomas Sambrook on Aug 28, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0