About

Registered Number: 03148455
Date of Incorporation: 19/01/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Barn Close, 12 Lambridge, Bath, BA1 6BJ

 

Based in Bath, Imcg Group Ltd was registered on 19 January 1996. We don't know the number of employees at Imcg Group Ltd. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Mandy 01 June 2011 - 1
TURNER, Glyn Trevor 12 May 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 04 March 2019
PSC04 - N/A 04 March 2019
PSC04 - N/A 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CS01 - N/A 20 January 2019
CS01 - N/A 04 February 2018
AA - Annual Accounts 02 February 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 24 January 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 14 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 24 January 2009
128(3) - Statement of particulars of variation of rights attached to shares 12 January 2009
128(4) - Notice of assignment of name or new name to any class of shares 12 January 2009
RESOLUTIONS - N/A 06 November 2008
MAR - Memorandum and Articles - used in re-registration 06 November 2008
53 - Application by a public company for re-registration as a private company 06 November 2008
CERT10 - Re-registration of a company from public to private 06 November 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 20 April 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 25 August 2004
225 - Change of Accounting Reference Date 02 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 07 February 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 25 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 15 February 1999
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
CERT7 - Re-registration of a company from private to public with a change of name 21 October 1998
AUDS - Auditor's statement 21 October 1998
AUDR - Auditor's report 21 October 1998
BS - Balance sheet 21 October 1998
MAR - Memorandum and Articles - used in re-registration 21 October 1998
43(3)e - Declaration on application by a private company for re-registration as a public company 21 October 1998
43(3) - Application by a private company for re-registration as a public company 21 October 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
AA - Annual Accounts 09 September 1998
RESOLUTIONS - N/A 15 June 1998
RESOLUTIONS - N/A 15 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1998
123 - Notice of increase in nominal capital 15 June 1998
225 - Change of Accounting Reference Date 15 June 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 29 June 1997
363s - Annual Return 27 January 1997
225 - Change of Accounting Reference Date 29 July 1996
CERTNM - Change of name certificate 16 February 1996
288 - N/A 12 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 February 1996
288 - N/A 12 February 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
NEWINC - New incorporation documents 19 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.