- Company Overview for IMPSTART TRUST (01792933)
- Filing history for IMPSTART TRUST (01792933)
- People for IMPSTART TRUST (01792933)
- Charges for IMPSTART TRUST (01792933)
- More for IMPSTART TRUST (01792933)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 May 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 117 Clock House Road 117 Clock House Road Beckenham London United Kingdom BR3 4JY on 2 May 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mr Raymond Alexander Bouch on 27 July 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 1st Floor, Upminster Library 26 Corbets Tey Road Upminster RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022 | |
12 Jan 2022 | PSC01 | Notification of Roy William Pratt as a person with significant control on 1 January 2022 | |
12 Jan 2022 | PSC01 | Notification of Raymond Alexander Bouch as a person with significant control on 29 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Mr Raymond Alexander Bouch as a director on 29 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Feb 2020 | TM01 | Termination of appointment of Caroline Louise Oakley as a director on 19 February 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Feb 2019 | AP01 | Appointment of Ms Julia Brisco as a director on 31 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Ms Caroline Louise Oakley as a director on 31 January 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of Neil Anthony Ruston as a director on 30 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
04 Jun 2018 | AD01 | Registered office address changed from Hampton House High Street East Grinstead W Sussex RH19 3AW to 1st Floor, Upminster Library 26 Corbets Tey Road Upminster RM14 2BB on 4 June 2018 |