About

Registered Number: 05351636
Date of Incorporation: 03/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Suite Three, Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA

 

Immodicus Design Ltd was registered on 03 February 2005, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Corbett, Michael John, Corbett, Sophie Delphine Reinne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBETT, Michael John 03 February 2005 - 1
CORBETT, Sophie Delphine Reinne 03 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 12 February 2018
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CH03 - Change of particulars for secretary 07 September 2017
PSC04 - N/A 07 September 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 11 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 26 February 2007
AA - Annual Accounts 21 February 2007
AA - Annual Accounts 30 March 2006
363a - Annual Return 13 February 2006
225 - Change of Accounting Reference Date 26 April 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.