- Company Overview for IMPEX (LONDON) LIMITED (02341598)
- Filing history for IMPEX (LONDON) LIMITED (02341598)
- People for IMPEX (LONDON) LIMITED (02341598)
- More for IMPEX (LONDON) LIMITED (02341598)
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
|
|
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
|
|
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
|
|
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 |