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)
27 May 2020 AP03 Appointment of Mrs. Maria Saveriades as a secretary on 26 May 2020
27 May 2020 TM02 Termination of appointment of Maria Mita Nicolaou as a secretary on 26 May 2020
19 Feb 2020 RP04AR01 Second filing of the annual return made up to 13 October 2015
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
05 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
30 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
24 Dec 2017 CH01 Director's details changed for Maria Saveriades on 14 October 2017
24 Dec 2017 CH03 Secretary's details changed for Mrs Maria Mita Nicolaou on 14 October 2017
09 Nov 2017 CS01 Confirmation statement made on 13 October 2017 with updates
08 Nov 2017 PSC04 Change of details for Mr. Nikos Kepertis as a person with significant control on 17 April 2016
07 Nov 2017 PSC04 Change of details for Mr. Nikos Kepertis as a person with significant control on 1 October 2017
09 Oct 2017 AD01 Registered office address changed from , C/O Ata Associates Llp, Suite 601 Dephna House 14 Cumberland Avenue, London, NW10 7QL, England to 1 Kings Avenue London N21 3NA on 9 October 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 CS01 Confirmation statement made on 13 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2016 AD01 Registered office address changed from , Suite B, 29, Harley Street, London, W1G 9QR to 1 Kings Avenue London N21 3NA on 31 January 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
22 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 36,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/02/2020.
06 May 2015 AD01 Registered office address changed from , 1 Saxon Court, Hadlow Down, East Sussex, TN22 4DT to 1 Kings Avenue London N21 3NA on 6 May 2015
27 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 36,000