Advanced company searchLink opens in new window

IMPRIMATUR SERVICES LIMITED

Company number 03882134

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)
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 TM02 Termination of appointment of Nicola Challen as a secretary on 23 October 2015
13 Apr 2016 AP03 Appointment of Jennifer Mary Joy Goodwin as a secretary on 23 October 2015
01 Feb 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
01 Feb 2016 TM02 Termination of appointment of Victoria Joan Burnett as a secretary on 5 May 2015
01 Feb 2016 AP03 Appointment of Nicola Challen as a secretary on 5 May 2015
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
10 Nov 2014 AD01 Registered office address changed from 2 Pancras Square London NC1 4AG United Kingdom to 2 Pancras Square London N1C 4AG on 10 November 2014
03 Nov 2014 AD01 Registered office address changed from 29-33 Berners Street London W1T 3AB to 2 Pancras Square London NC1 4AG on 3 November 2014
21 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
06 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Dec 2011 TM02 Termination of appointment of Karen Gale as a secretary
15 Dec 2011 AP03 Appointment of Ms Victoria Joan Burnett as a secretary
24 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
23 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
18 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
06 Jul 2010 CH03 Secretary's details changed for Karen Gale on 6 July 2010