Advanced company searchLink opens in new window

IMPENDULO LIMITED

Company number 07309013

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)
07 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
05 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Under section 477 CA2006 the company is exempt for requirement to have its accounts audited 26/09/2024
24 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
03 May 2024 AP01 Appointment of Ms Carmel Ann Comiskey as a director on 3 May 2024
21 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Jul 2023 TM01 Termination of appointment of Christopher John James as a director on 30 June 2023
26 Jul 2023 AP01 Appointment of Mr Stuart Wallace Mcluckie as a director on 30 June 2023
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
28 Nov 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Aug 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Lanchester House, 1st Floor Trafalgar Place Brighton BN1 4FU on 1 August 2022
01 Aug 2022 PSC05 Change of details for Avalara Eu Holdings Uk Limited as a person with significant control on 31 July 2022
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
17 Feb 2022 CH01 Director's details changed for Alesia Lee Pinney on 22 June 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
24 Jun 2021 AP01 Appointment of Alesia Lee Pinney as a director on 22 June 2021
09 Jun 2021 AA Unaudited abridged accounts made up to 30 November 2020
07 May 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
22 Jan 2021 MA Memorandum and Articles of Association
22 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 5 Fleet Place London EC4M 7rd on 10 December 2020
10 Dec 2020 PSC02 Notification of Avalara Eu Holdings Uk Limited as a person with significant control on 1 December 2020
10 Dec 2020 PSC07 Cessation of Christopher John James as a person with significant control on 1 December 2020
10 Dec 2020 TM01 Termination of appointment of Jayne Ann Coombe as a director on 1 December 2020
10 Dec 2020 TM01 Termination of appointment of Craig Richard Davie as a director on 1 December 2020
10 Dec 2020 TM01 Termination of appointment of Christopher Jelley as a director on 1 December 2020