Advanced company searchLink opens in new window

IMPERIO ESTATE LIMITED

Company number 04878265

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)
22 Nov 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
12 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2024 AA Micro company accounts made up to 31 August 2023
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
23 Nov 2023 CH03 Secretary's details changed for Mrs. Maria Saveriades on 1 May 2023
23 Nov 2023 AD01 Registered office address changed from Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England to Office 5, Lancaster Park Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 23 November 2023
09 Nov 2023 CH01 Director's details changed for Maria Saveriades on 1 May 2023
09 Nov 2023 PSC04 Change of details for Mrs Ilioni-Mantelein Gkaziani-Somsen as a person with significant control on 1 May 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
13 Apr 2023 AD01 Registered office address changed from The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England to Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD on 13 April 2023
17 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
12 Nov 2021 CH01 Director's details changed for Maria Saveriades on 12 November 2021
12 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 12 November 2021
12 Nov 2021 PSC08 Notification of a person with significant control statement
12 Nov 2021 PSC01 Notification of Ilioni-Mantelein Gkaziani-Somsen as a person with significant control on 19 March 2020
12 Nov 2021 PSC07 Cessation of Nikos Kepertis as a person with significant control on 19 March 2020
30 Jun 2021 AA Micro company accounts made up to 31 August 2020
05 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
04 Mar 2021 PSC04 Change of details for Mr. Nikos Kepertis as a person with significant control on 31 March 2020
15 Sep 2020 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ on 15 September 2020
31 Aug 2020 AA Micro company accounts made up to 31 August 2019