- Company Overview for IMPROVEASY LTD (07807352)
- Filing history for IMPROVEASY LTD (07807352)
- People for IMPROVEASY LTD (07807352)
- Charges for IMPROVEASY LTD (07807352)
- More for IMPROVEASY LTD (07807352)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
23 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
12 Jul 2024 | TM01 | Termination of appointment of Michael Angelo Berger as a director on 10 July 2024 | |
28 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
07 Mar 2024 | MR01 | Registration of charge 078073520005, created on 29 February 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
11 Apr 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
09 Mar 2022 | MA | Memorandum and Articles of Association | |
09 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2022 | PSC02 | Notification of Tlc Future Group Limited as a person with significant control on 1 March 2022 | |
03 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 3 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Carl Laurence Smith as a director on 1 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Damian Robert Reed as a director on 1 March 2022 | |
02 Mar 2022 | TM01 | Termination of appointment of Damian John Braine as a director on 1 March 2022 | |
02 Mar 2022 | AP01 | Appointment of Michael Berger as a director on 1 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 15 February 2022
|
|
18 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
05 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2021 | MR04 | Satisfaction of charge 078073520003 in full | |
15 Jul 2021 | MR04 | Satisfaction of charge 078073520001 in full | |
04 May 2021 | AD01 | Registered office address changed from 3000 Aviator Way Manchester M22 5TG England to Station House Stamford New Road Altrincham WA14 1EP on 4 May 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 |