About

Registered Number: 04331990
Date of Incorporation: 30/11/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Mill House Restaurant, Beverley, Road, Skidby, Cottingham, North Humberside, HU16 5TF

 

Imoteka Ltd was founded on 30 November 2001 and are based in Cottingham, North Humberside, it has a status of "Active". We don't currently know the number of employees at the company. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CIUFFETELLI, Sachiko 17 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 22 November 2019
AP03 - Appointment of secretary 17 April 2019
TM01 - Termination of appointment of director 11 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 November 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 28 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 02 December 2016
AP01 - Appointment of director 15 April 2016
MR04 - N/A 03 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 27 July 2015
MR01 - N/A 02 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 01 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 January 2011
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
225 - Change of Accounting Reference Date 12 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 22 September 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
287 - Change in situation or address of Registered Office 26 January 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 29 November 2004
395 - Particulars of a mortgage or charge 06 April 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 04 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
363s - Annual Return 02 December 2002
395 - Particulars of a mortgage or charge 24 May 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
225 - Change of Accounting Reference Date 14 March 2002
NEWINC - New incorporation documents 30 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Outstanding

N/A

Debenture 05 April 2004 Fully Satisfied

N/A

Debenture 16 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.