IMPENDULO LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewWithdraw the company strike off application

View Document

03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/05/2523 May 2025 Application to strike the company off the register

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Statement of capital on 2024-12-20

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

15/10/2415 October 2024 Termination of appointment of Alesia Lee Pinney as a director on 2024-10-10

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/10/245 October 2024 Resolutions

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

03/05/243 May 2024 Appointment of Ms Carmel Ann Comiskey as a director on 2024-05-03

View Document

21/09/2321 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Termination of appointment of Christopher John James as a director on 2023-06-30

View Document

26/07/2326 July 2023 Appointment of Mr Stuart Wallace Mcluckie as a director on 2023-06-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Director's details changed for Alesia Lee Pinney on 2021-06-22

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

24/06/2124 June 2021 Appointment of Alesia Lee Pinney as a director on 2021-06-22

View Document

09/06/219 June 2021 30/11/20 UNAUDITED ABRIDGED

View Document

07/05/217 May 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

22/01/2122 January 2021 ARTICLES OF ASSOCIATION

View Document

22/01/2122 January 2021 ADOPT ARTICLES 18/12/2020

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVIE

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR JAYNE COOMBE

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, SECRETARY SUSANNAH JAMES

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVALARA EU HOLDINGS UK LIMITED

View Document

10/12/2010 December 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JELLEY

View Document

10/12/2010 December 2020 CESSATION OF CHRISTOPHER JOHN JAMES AS A PSC

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/09/2014 September 2020 SECOND FILED SH01 - 22/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

28/05/2028 May 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/06/1927 June 2019 30/11/18 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/07/1812 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/10/175 October 2017 ADOPT ARTICLES 21/09/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR CRAIG RICHARD DAVIE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 SECOND FILING OF TM02 FOR HARGREAVES MOUNTENEY LIMITED

View Document

10/01/1710 January 2017 SECOND FILING OF TM01 FOR JONATHAN PETER MOUNTENEY

View Document

07/12/167 December 2016 SECRETARY APPOINTED MRS SUSANNAH JANE JAMES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 85 GRESHAM STREET LONDON EC2V 7NQ ENGLAND

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY HARGREAVES MOUNTENEY LIMITED

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 22 THE VILLAGE SQUARE THE BRAMHALL CENTRE BRAMHALL STOCKPORT CHESHIRE SK7 1AW

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOUNTENEY

View Document

16/08/1616 August 2016 16/08/16 STATEMENT OF CAPITAL GBP 60000

View Document

01/08/161 August 2016 STATEMENT BY DIRECTORS

View Document

01/08/161 August 2016 SOLVENCY STATEMENT DATED 21/07/16

View Document

01/08/161 August 2016 REDUCE ISSUED CAPITAL 22/07/2016

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/06/1630 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 STATEMENT BY DIRECTORS

View Document

21/03/1621 March 2016 SOLVENCY STATEMENT DATED 25/02/16

View Document

21/03/1621 March 2016 REDUCE ISSUED CAPITAL 26/02/2016

View Document

21/03/1621 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 90000

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARGREAVES MOUNTENEY LIMITED / 01/10/2013

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM C/O MOUNTENEY SOLICITORS ERRWOOD HOUSE 212 MOSS LANE BRAMHALL STOCKPORT CHESHIRE SK7 1BD UNITED KINGDOM

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 22 THE VILLAGE SQUARE THE BRAMHALL CENTRE BRAMHALL STOCKPORT CHESHIRE SK7 1AW ENGLAND

View Document

20/06/1320 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/06/1225 June 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOUTH MANCHESTER SOLICITORS LTD / 21/06/2012

View Document

25/05/1225 May 2012 PREVSHO FROM 31/10/2012 TO 30/11/2011

View Document

08/03/128 March 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

20/06/1120 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED JAYNE-ANN COOMBE

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED CHRISTOPHER JAMES

View Document

22/11/1022 November 2010 22/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED CHRISTOPHER JELLEY

View Document

27/10/1027 October 2010 CORPORATE SECRETARY APPOINTED SOUTH MANCHESTER SOLICITORS LTD

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY SUSANNAH JAMES

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR JONATHAN PETER MOUNTENEY

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM VICTORY HOUSE 24 ELMSWAY BRAMHALL STOCKPORT CHESHIRE SK7 2AE

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM MOUNTENEY SOLICITORS 212 MOSS LANE BRAMHALL STOCKPORT CHESHIRE SK7 1BD UNITED KINGDOM

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information