Advanced company searchLink opens in new window

IMPEX (LONDON) LIMITED

Company number 02341598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2018 AA Micro company accounts made up to 31 March 2017
19 Feb 2018 AD01 Registered office address changed from 1st Floor 446a Green Lanes Palmers Green London N13 5XD England to 46 Minster Court 28 Hilcrest Road Ealing London W5 1HH on 19 February 2018
22 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AD01 Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 31 March 2016
19 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5
22 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5
05 Feb 2015 AD01 Registered office address changed from N/A 46 Minster Court 28 Hillcrest Road London W5 1HH to 212 Hedge Lane Palmers Green London N13 5DA on 5 February 2015
12 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 5
06 Sep 2013 AP01 Appointment of Mr David Peter Roye as a director
06 Sep 2013 AP01 Appointment of Mrs Helen Roye Arabian as a director
06 Sep 2013 AP01 Appointment of Mrs Linda Roye as a director
03 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
14 Feb 2013 CH03 Secretary's details changed for Alice Isho Khamoo on 20 January 2013
20 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
09 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Feb 2011 AD01 Registered office address changed from 12 Ashbourne Road Ealing London W5 3ED on 7 February 2011
06 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
18 May 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
07 Feb 2010 CH01 Director's details changed for Mr Thomas Roye on 20 January 2010