About

Registered Number: 04331990
Date of Incorporation: 30/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Mill House Restaurant, Beverley, Road, Skidby, Cottingham, North Humberside, HU16 5TF

 

Founded in 2001, Imoteka Ltd are based in Cottingham, North Humberside, it's status is listed as "Active". There is one director listed for this organisation. We don't currently know the number of employees at this business.

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.