IMPRIMATUR CAPITAL HOLDINGS LIMITED
Company number 04583297
- Company Overview for IMPRIMATUR CAPITAL HOLDINGS LIMITED (04583297)
- Filing history for IMPRIMATUR CAPITAL HOLDINGS LIMITED (04583297)
- People for IMPRIMATUR CAPITAL HOLDINGS LIMITED (04583297)
- Charges for IMPRIMATUR CAPITAL HOLDINGS LIMITED (04583297)
- More for IMPRIMATUR CAPITAL HOLDINGS LIMITED (04583297)
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) |
---|---|---|---|
15 Mar 2019 | AA01 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 | |
19 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
23 Nov 2018 | PSC05 | Change of details for Imprimatur Capital Limited as a person with significant control on 5 March 2018 | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Mar 2018 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
09 Mar 2018 | AD01 | Registered office address changed from 10-14 Accomodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
21 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Mr Christopher John Hunt on 6 November 2016 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | TM01 | Termination of appointment of Stephen David Sampson as a director on 10 December 2015 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
05 Dec 2015 | CH01 | Director's details changed for Mr Ian James Watson on 7 November 2012 | |
04 Dec 2015 | CH03 | Secretary's details changed for Mr Ian James Watson on 7 November 2012 | |
02 Sep 2015 | TM01 | Termination of appointment of James Robert Graham as a director on 3 July 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Andrew Bottomley as a director on 7 August 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Stephen David Sampson as a director on 6 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Michael John Brooke as a director on 6 August 2015 | |
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
04 Aug 2015 | CERTNM |
Company name changed imprimatur capital LIMITED\certificate issued on 04/08/15
|
|
04 Aug 2015 | CONNOT | Change of name notice | |
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 21 July 2015
|