- Company Overview for IMPEX FASHION ACCESSORIES LIMITED (03591044)
- Filing history for IMPEX FASHION ACCESSORIES LIMITED (03591044)
- People for IMPEX FASHION ACCESSORIES LIMITED (03591044)
- Charges for IMPEX FASHION ACCESSORIES LIMITED (03591044)
- More for IMPEX FASHION ACCESSORIES LIMITED (03591044)
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) |
---|---|---|---|
22 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Stuart Ivor Klein on 17 July 2023 | |
18 Jul 2023 | CH03 | Secretary's details changed for Mrs Lorraine Bernice Klein on 17 July 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
15 Mar 2023 | AD01 | Registered office address changed from Bell Cottage High Canons Borehamwood WD6 5PL England to 36 Grange Road Elstree Borehamwood Herts WD6 3LY on 15 March 2023 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
23 May 2022 | AD01 | Registered office address changed from 12 Audley House Margaret Street London W1W 8RH England to Bell Cottage High Canons Borehamwood WD6 5PL on 23 May 2022 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
28 Jun 2021 | PSC04 | Change of details for Mr Stuart Ivor Klein as a person with significant control on 28 May 2021 | |
13 May 2021 | CH01 | Director's details changed for Mr Stuart Ivor Klein on 30 April 2021 | |
13 May 2021 | CH03 | Secretary's details changed for Mrs Lorraine Bernice Klein on 30 April 2021 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
22 Jun 2018 | AD01 | Registered office address changed from 68 Great Portland Street London W1W 7NG to 12 Audley House Margaret Street London W1W 8RH on 22 June 2018 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Stuart Ivor Klein as a person with significant control on 30 June 2016 |