- Company Overview for IMPERIUM (HERNE BAY) LIMITED (09770007)
- Filing history for IMPERIUM (HERNE BAY) LIMITED (09770007)
- People for IMPERIUM (HERNE BAY) LIMITED (09770007)
- Charges for IMPERIUM (HERNE BAY) LIMITED (09770007)
- More for IMPERIUM (HERNE BAY) LIMITED (09770007)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 18 August 2024 with no updates | |
07 Jul 2024 | TM01 | Termination of appointment of Barry Robert Marshall as a director on 30 June 2024 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
18 Aug 2023 | PSC02 | Notification of Imperium Group Developments Limited as a person with significant control on 28 June 2023 | |
18 Aug 2023 | PSC07 | Cessation of Imperium Group (Holdings) Limited as a person with significant control on 28 June 2023 | |
18 Aug 2023 | PSC07 | Cessation of Natalie Alanna Clare as a person with significant control on 28 June 2023 | |
18 Aug 2023 | PSC07 | Cessation of Steven John Lane as a person with significant control on 28 June 2023 | |
18 Aug 2023 | PSC02 | Notification of Imperium Group (Holdings) Limited as a person with significant control on 28 June 2023 | |
05 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
02 Dec 2022 | PSC04 | Change of details for Ms Natalie Alanna Clare as a person with significant control on 30 September 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Nov 2020 | CH01 | Director's details changed for Ms Natalie Alanna Clare on 29 November 2020 | |
29 Nov 2020 | CH01 | Director's details changed for Mr Barry Robert Marshall on 29 November 2020 | |
29 Nov 2020 | CH01 | Director's details changed for Mr Steven John Lane on 29 November 2020 | |
29 Nov 2020 | AD01 | Registered office address changed from 33 Gutter Lane London EC2V 8AS England to 7/7a Geerings Business Centre Chart Road Ashford TN23 1EP on 29 November 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
26 Aug 2020 | PSC04 | Change of details for Ms Natalie Alanna Clare as a person with significant control on 26 August 2020 | |
16 Jul 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Apr 2020 | AA01 | Previous accounting period shortened from 29 December 2019 to 30 June 2019 |