- Company Overview for 9 IMPRESSIONS LIMITED (06011083)
- Filing history for 9 IMPRESSIONS LIMITED (06011083)
- People for 9 IMPRESSIONS LIMITED (06011083)
- Charges for 9 IMPRESSIONS LIMITED (06011083)
- More for 9 IMPRESSIONS LIMITED (06011083)
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) |
---|---|---|---|
09 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
02 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
10 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
25 May 2022 | AD01 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL on 25 May 2022 | |
13 Oct 2021 | TM01 | Termination of appointment of Cameron Thomson as a director on 4 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Derek Owen Williams as a director on 4 October 2021 | |
13 Oct 2021 | TM02 | Termination of appointment of Derek Owen Williams as a secretary on 4 October 2021 | |
13 Oct 2021 | AP01 | Appointment of Mr Spencer Elton Slee as a director on 4 October 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
20 Feb 2020 | PSC05 | Change of details for Mayfield Press (Oxford) Limited as a person with significant control on 18 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Cameron Thomson on 18 February 2020 | |
20 Feb 2020 | CH01 | Director's details changed for Mr Derek Owen Williams on 18 February 2020 | |
20 Feb 2020 | CH03 | Secretary's details changed for Mr Derek Owen Williams on 18 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 30 st Giles Oxford OX1 3LE to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 14 February 2020 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jun 2018 | MR01 | Registration of charge 060110830003, created on 18 June 2018 | |
18 May 2018 | MR01 | Registration of charge 060110830002, created on 17 May 2018 |