Advanced company searchLink opens in new window

IMPROVER UK HOLDINGS LIMITED

Company number 05619021

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)
08 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
24 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
05 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
10 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
13 Apr 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Dec 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
09 Oct 2009 CH03 Secretary's details changed for Sandra Darling on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Peter John Darling on 1 October 2009
20 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
15 Jan 2009 363a Return made up to 10/11/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04/03/2021 under section 1088 of the Companies Act 2006
15 Jan 2009 288b Appointment terminated secretary perrys chartered accountants
15 Jan 2009 288a Secretary appointed sandra darling
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/11/2020 under section 1088 of the Companies Act 2006
14 Mar 2008 AA Total exemption small company accounts made up to 30 November 2007
03 Dec 2007 363a Return made up to 10/11/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/11/2020 under section 1088 of the Companies Act 2006
12 Mar 2007 AA Total exemption small company accounts made up to 30 November 2006
04 Jan 2007 363a Return made up to 10/11/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2021 under section 1088 of the Companies Act 2006
20 Jun 2006 CERTNM Company name changed gravestar LIMITED\certificate issued on 20/06/06
17 May 2006 88(2)R Ad 10/11/05--------- £ si 40@1=40 £ ic 60/100
17 May 2006 88(2)R Ad 10/11/05--------- £ si 34@1=34 £ ic 26/60