IMPAX DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Micro company accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/12/243 December 2024 Registered office address changed from Ground Floor East 30-40 Eastcheap London EC3M 1HD United Kingdom to 8 Domingo Street Clerkenwell London EC1Y 0TA on 2024-12-03

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Amended micro company accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2022 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM WE WORK , OFFICE 44 1 PRIMROSE STREET CITY OF LONDON LONDON EC2A 2EX UNITED KINGDOM

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM THIRD FLOOR, OFFICE 61 1 PRIMROSE STREET LONDON EC2A 2EX UNITED KINGDOM

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM FIRST FLOOR 122 MINORIES LONDON EC3N 1NT

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1530 May 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/06/138 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM SUITE 202 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU

View Document

08/06/128 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD AXTEN / 30/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MARK WAKEFIELD / 30/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/01/0425 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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