- Company Overview for IMBARKED LIMITED (06528860)
- Filing history for IMBARKED LIMITED (06528860)
- People for IMBARKED LIMITED (06528860)
- More for IMBARKED LIMITED (06528860)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
26 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
15 Mar 2022 | PSC04 | Change of details for Mr Mark Stewart Voss as a person with significant control on 31 March 2021 | |
17 Jun 2021 | CERTNM |
Company name changed front row construction services LIMITED\certificate issued on 17/06/21
|
|
02 Jun 2021 | AP01 | Appointment of Mr Mark Stewart Voss as a director on 31 March 2021 | |
28 May 2021 | AD01 | Registered office address changed from 4 Westover View Crewkerne Somerset TA18 7BA United Kingdom to Stockbridge Farm Hinton St. George Hinton St. George TA17 8TN on 28 May 2021 | |
28 May 2021 | PSC07 | Cessation of Andrew John Taylor as a person with significant control on 31 March 2021 | |
28 May 2021 | TM01 | Termination of appointment of Andrew John Taylor as a director on 31 March 2021 | |
13 May 2021 | CONNOT | Change of name notice | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
16 Mar 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 June 2020 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 December 2016
|
|
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
11 Mar 2019 | AD02 | Register inspection address has been changed from 65 East Street Bridport Dorset DT6 3LB England to Oake House Silver Street West Buckland Wellington Somerset TA18 7BA | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Deborah Karen Thornton on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Andrew John Taylor on 29 October 2018 |