Advanced company searchLink opens in new window

IMPRIMATUR CAPITAL HOLDINGS LIMITED

Company number 04583297

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)
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
  • GBP 463.42
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
  • GBP 463.420
04 Aug 2015 CERTNM Company name changed imprimatur capital LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-30
04 Aug 2015 CONNOT Change of name notice
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 461.920