Advanced company searchLink opens in new window

IMPCOM LIMITED

Company number 07242736

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)
28 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2024 DS01 Application to strike the company off the register
29 Oct 2024 TM01 Termination of appointment of Hugh Grant Doubtfire as a director on 29 October 2024
05 Aug 2024 AA Audited abridged accounts made up to 31 December 2023
20 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
26 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
13 Sep 2022 AA Audited abridged accounts made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
16 Sep 2021 AA Audited abridged accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
13 Nov 2020 AA Audited abridged accounts made up to 31 December 2019
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
03 Jul 2019 AA Audited abridged accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
24 May 2018 AA Accounts for a small company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
24 Jul 2017 AA Accounts for a small company made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000
06 Apr 2016 CH01 Director's details changed for Capt Julian Charles Berry on 5 April 2016
06 Apr 2016 AD01 Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to The White House Castle Road Saltwood Kent CT21 4QY on 6 April 2016
05 Apr 2016 CH01 Director's details changed for Mr Hugh Grant Doubtfire on 5 April 2016