IMP SOFTWARE LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewRegistration of charge 118434210001, created on 2025-09-24

View Document

25/03/2525 March 2025 Director's details changed for Mrs Suzannah Patchett on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr Mathew Truche-Gordon on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

24/06/2424 June 2024 Appointment of Mr Mathew Truche-Gordon as a director on 2024-06-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

08/12/238 December 2023 Appointment of Mrs Suzannah Patchett as a director on 2023-12-08

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Sub-division of shares on 2021-11-03

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL JOHN JORDAN / 07/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL JOHN JORDAN / 07/06/2019

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 37 ORLEIGH AVENUE NEWTON ABBOT TQ12 2TP UNITED KINGDOM

View Document

15/03/1915 March 2019 CURREXT FROM 28/02/2020 TO 30/04/2020

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company