- Company Overview for IMPAHLA INVESTMENTS LTD (09638850)
- Filing history for IMPAHLA INVESTMENTS LTD (09638850)
- People for IMPAHLA INVESTMENTS LTD (09638850)
- More for IMPAHLA INVESTMENTS LTD (09638850)
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 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Mr Graham Stuart Lucas on 29 July 2024 | |
30 Jul 2024 | PSC04 | Change of details for Mr Graham Stuart Lucas as a person with significant control on 29 July 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Mr Graham Stuart Lucas on 29 July 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
11 Jun 2024 | AP01 | Appointment of Mrs Jemma Anne Orr as a director on 11 June 2024 | |
26 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
30 May 2023 | AA01 | Current accounting period shortened from 31 August 2022 to 28 February 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
31 May 2022 | AD01 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to The Auld Bank Lyons Business Centre, 3 Front Street Front Street Hetton-Le-Hole DH5 9PF on 31 May 2022 | |
14 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
02 Oct 2019 | AD01 | Registered office address changed from 49 Front Street Framwellgate Moor Durham DH1 5BL England to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Oct 2018 | PSC01 | Notification of Graham Stuart Lucas as a person with significant control on 6 April 2016 | |
05 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Aug 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued |