About

Registered Number: 05028232
Date of Incorporation: 28/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 36 Gloucester Road, Aldershot, Hampshire, GU11 3SJ

 

Established in 2004, Imeda Ltd has its registered office in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YILMAZ, Mehmet 05 December 2016 - 1
COSKUN, Ali 20 October 2014 16 March 2015 1
DEVECI, Mehmet 06 April 2015 05 December 2016 1
Secretary Name Appointed Resigned Total Appointments
ARAYICI, Secil 28 January 2004 01 May 2009 1
DENGIZ, Filiz 01 May 2009 13 October 2014 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 19 October 2018
CS01 - N/A 26 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 05 December 2016
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 29 April 2016
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 15 April 2015
AD01 - Change of registered office address 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AP01 - Appointment of director 18 November 2014
TM02 - Termination of appointment of secretary 18 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 November 2012
DISS40 - Notice of striking-off action discontinued 30 October 2012
AA - Annual Accounts 29 October 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AR01 - Annual Return 30 January 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 10 September 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
DISS40 - Notice of striking-off action discontinued 30 June 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
363s - Annual Return 02 March 2005
287 - Change in situation or address of Registered Office 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 April 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.