Advanced company searchLink opens in new window

IMPELLAM UK LIMITED

Company number 06894542

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)
24 Apr 2012 AA Full accounts made up to 30 December 2011
30 Jan 2012 AD03 Register(s) moved to registered inspection location
30 Jan 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
02 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
20 Apr 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2011 AD02 Register inspection address has been changed
21 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
19 Apr 2010 AA Full accounts made up to 31 December 2009
15 Feb 2010 TM02 Termination of appointment of Alnery Incorporations No.1 Limited as a secretary
15 Feb 2010 TM01 Termination of appointment of Alnery Incorporations No.1 Limited as a director
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 27 July 2009
  • GBP 100
15 Feb 2010 TM01 Termination of appointment of Alnery Incorporations No.2 Limited as a director
15 Feb 2010 TM01 Termination of appointment of Craig Morris as a director
05 Feb 2010 AD01 Registered office address changed from One Bishops Square London E1 6AD on 5 February 2010
05 Feb 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 December 2009
05 Feb 2010 AP03 Appointment of Rebecca Jane Watson as a secretary
05 Feb 2010 AP01 Appointment of Rebecca Jane Watson as a director
05 Feb 2010 AP01 Appointment of Andrew Jeremy Burchall as a director
17 Jul 2009 CERTNM Company name changed alnery no. 2863 LIMITED\certificate issued on 17/07/09
01 May 2009 NEWINC Incorporation