- Company Overview for IMP INVESTMENTS SHB LIMITED (10124964)
- Filing history for IMP INVESTMENTS SHB LIMITED (10124964)
- People for IMP INVESTMENTS SHB LIMITED (10124964)
- Charges for IMP INVESTMENTS SHB LIMITED (10124964)
- More for IMP INVESTMENTS SHB LIMITED (10124964)
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) |
---|---|---|---|
29 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
29 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
29 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
29 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
25 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
11 Nov 2020 | MR01 | Registration of charge 101249640004, created on 6 November 2020 | |
11 Nov 2020 | MR01 | Registration of charge 101249640005, created on 6 November 2020 | |
19 Oct 2020 | MR04 | Satisfaction of charge 101249640001 in full | |
02 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Timothy John Wooldridge on 27 July 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Gary Ernest Hutton on 22 July 2019 | |
06 Apr 2020 | CH01 | Director's details changed for Mr. Timothy John Wooldridge on 22 July 2019 | |
06 Apr 2020 | CH01 | Director's details changed for Mr John Hammond on 22 July 2019 | |
06 Apr 2020 | CH01 | Director's details changed for Mr Adrian Graham Clarke on 22 July 2017 | |
27 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Jul 2019 | PSC05 | Change of details for Imp Investments Limited as a person with significant control on 22 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from Im House, South Drive Coleshill Birmingham B46 1DF United Kingdom to The Gate International Drive Solihull B90 4WA on 22 July 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates |