IMANI ENTERPRISE LIMITED: Filings
Overview
| Company Name | IMANI ENTERPRISE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC244089 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for IMANI ENTERPRISE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 17, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Director's details changed for Mr Nicholas Aris Charalambides on Oct 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Notification of Imani Development International Limited as a person with significant control on Mar 03, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Mar 04, 2025 | 2 pages | PSC09 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Registered office address changed from Imani Enterprise Limited Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 48 West George Street Imani Enterprise Limited, Suite 2/3 48 West George Street Glasgow G2 1BP on Jun 19, 2023 | 1 pages | AD01 | ||
Appointment of Mr Nicholas Aris Charalambides as a director on May 01, 2023 | 2 pages | AP01 | ||
Registered office address changed from Forsyth House 111 Union Street Suite 1.3 Glasgow G1 3TA Scotland to Imani Enterprise Limited Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on May 19, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Andrew Simpson on Feb 02, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Reid Parker as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Register inspection address has been changed from 111 Suite 4.17 111 Union Street Glasgow G1 3TA Scotland to Forsyth House, Suite 1.3 111 Union Street Glasgow G1 3TA | 1 pages | AD02 | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Baltic Chambers 50 Wellington Street 4th Floor, Suites 436-437 Glasgow G2 6HJ Scotland to Forsyth House 111 Union Street Suite 1.3 Glasgow G1 3TA on Feb 12, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Termination of appointment of Iain Gatward as a director on Jun 30, 2019 | 1 pages | TM01 | ||
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