Advanced company searchLink opens in new window

IMPRIME FABRIC EMBELLISHMENT LIMITED

Company number 04898473

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 Jul 2024 AA Micro company accounts made up to 31 October 2023
23 Jan 2024 AD01 Registered office address changed from 7 Galena Road London W6 0LT England to 13B the Vale London W3 7SH on 23 January 2024
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
17 Sep 2021 PSC04 Change of details for Mr Mark Fuller as a person with significant control on 17 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Mark Fuller on 17 September 2021
17 Sep 2021 AD01 Registered office address changed from 13B the Vale London W3 7SH England to 7 Galena Road London W6 0LT on 17 September 2021
17 Sep 2021 PSC04 Change of details for Mrs Helena Fuller as a person with significant control on 17 September 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
04 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 May 2016 CH03 Secretary's details changed for Mrs Helen Fuller on 23 May 2016
19 May 2016 AD01 Registered office address changed from 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 13B the Vale London W3 7SH on 19 May 2016
09 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100