Advanced company searchLink opens in new window

IMP GAMING LIMITED

Company number 06526746

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)
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Jul 2014 MR01 Registration of charge 065267460003, created on 26 June 2014
29 Apr 2014 MR04 Satisfaction of charge 2 in full
10 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
18 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
05 Dec 2012 AP03 Appointment of Judith Rosemary Harvey as a secretary
29 Nov 2012 TM01 Termination of appointment of Robert Johnson as a director
29 Nov 2012 TM02 Termination of appointment of Stuart Deakes as a secretary
26 Nov 2012 AD01 Registered office address changed from Richard Alan House Shaw Cross Business Park Owl Lane Dewsbury West Yorkshire WF12 7RD United Kingdom on 26 November 2012
06 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
19 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
16 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
23 Oct 2009 CH03 Secretary's details changed for Mr Stuart Deakes on 2 October 2009
23 Oct 2009 CH01 Director's details changed for Dean Russell Harvey on 2 October 2009
23 Oct 2009 CH01 Director's details changed for Mr Robert Paul Johnson on 2 October 2009
02 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
04 Aug 2009 363a Return made up to 31/07/09; full list of members
08 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Apr 2009 363a Return made up to 07/03/09; full list of members
26 Mar 2009 288c Director's change of particulars / robert johnson / 01/09/2008