IMPERIAL DDA LTD

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

09/06/249 June 2024 Termination of appointment of Marian-Alexandru Dobre as a director on 2024-06-08

View Document

18/04/2418 April 2024 Cessation of Daniel-Alberto Durbala as a person with significant control on 2024-04-17

View Document

18/04/2418 April 2024 Appointment of Mr Marian-Alexandru Dobre as a director on 2024-04-18

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2023-07-21 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-11

View Document

11/09/2211 September 2022 Annual accounts for year ending 11 Sep 2022

View Accounts

11/09/2111 September 2021 Annual accounts for year ending 11 Sep 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

10/06/2110 June 2021 11/09/20 UNAUDITED ABRIDGED

View Document

11/09/2011 September 2020 Annual accounts for year ending 11 Sep 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL ALBERTO DURBALA / 26/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALBERTO DURBALA / 26/06/2020

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 11/09/19

View Document

18/03/2018 March 2020 PREVSHO FROM 30/09/2019 TO 11/09/2019

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM FIRST FLOOR FLAT 101-103 BRISTOL ROAD WHITCHURCH BRISTOL BS14 0PS ENGLAND

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALBERTO DURBALA / 11/03/2020

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 86 SHELLEY STREET NORTHAMPTON NN2 7HY UNITED KINGDOM

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALBERTO DURBALA / 24/09/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL ALBERTO DURBALA / 24/09/2019

View Document

11/09/1911 September 2019 Annual accounts for year ending 11 Sep 2019

View Accounts

12/09/1812 September 2018 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