IMPASEC LTD
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
03/09/243 September 2024 | Registered office address changed from Suite 203D 30 Millbank London SW1P 4DU England to 1 Cornhill London EC3V 3nd on 2024-09-03 |
01/09/241 September 2024 | Confirmation statement made on 2024-08-22 with no updates |
30/08/2430 August 2024 | Register(s) moved to registered inspection location Russet House Trampers Lane North Boarhunt Fareham PO17 6DQ |
30/08/2430 August 2024 | Register inspection address has been changed from Hqs Wellington Temple Stairs, Victoria Embankment London WC2R 2PN England to Russet House Trampers Lane North Boarhunt Fareham PO17 6DQ |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-22 with no updates |
29/08/2329 August 2023 | Register(s) moved to registered office address Suite 203D 30 Millbank London SW1P 4DU |
23/08/2323 August 2023 | Withdrawal of the directors' residential address register information from the public register |
16/05/2316 May 2023 | Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB England to Suite 203D 30 Millbank London SW1P 4DU on 2023-05-16 |
27/03/2327 March 2023 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2023-03-27 |
27/03/2327 March 2023 | Change of details for Mr Matthew James Williams as a person with significant control on 2022-11-24 |
13/03/2313 March 2023 | Director's details changed for Mr Matthew James Williams on 2022-11-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/11/2223 November 2022 | Change of details for Mr Matthew James Williams as a person with significant control on 2022-11-10 |
11/11/2211 November 2022 | Register(s) moved to registered inspection location Hqs Wellington Temple Stairs, Victoria Embankment London WC2R 2PN |
11/11/2211 November 2022 | Register inspection address has been changed to Hqs Wellington Temple Stairs, Victoria Embankment London WC2R 2PN |
10/11/2210 November 2022 | Directors' register information at 2022-11-10 on withdrawal from the public register |
10/11/2210 November 2022 | Change of details for Mr Nicholas John Cutmore as a person with significant control on 2022-11-07 |
10/11/2210 November 2022 | Withdrawal of the directors' register information from the public register |
10/11/2210 November 2022 | Change of details for Captain Paul Gustaaf Schoneveld as a person with significant control on 2022-11-07 |
07/11/227 November 2022 | Appointment of Mr Nicholas John Cutmore as a director on 2022-11-07 |
07/11/227 November 2022 | Appointment of Captain Paul Gustaaf Schoneveld as a director on 2022-11-07 |
07/11/227 November 2022 | Elect to keep the directors' register information on the public register |
07/11/227 November 2022 | Elect to keep the directors' residential address register information on the public register |
07/11/227 November 2022 | Notification of Paul Gustaaf Schoneveld as a person with significant control on 2022-11-07 |
07/11/227 November 2022 | Notification of Nicholas John Cutmore as a person with significant control on 2022-11-07 |
01/11/221 November 2022 | Termination of appointment of Vistra Cosec Limited as a secretary on 2022-10-19 |
05/10/225 October 2022 | Current accounting period extended from 2022-10-01 to 2022-12-31 |
More Company Information
Recently Viewed
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