IMPERO SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | |
08/05/258 May 2025 | |
08/05/258 May 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
08/05/258 May 2025 | |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
07/08/247 August 2024 | Termination of appointment of Gilbert Benjamin Kamieniecky as a director on 2024-08-06 |
07/08/247 August 2024 | Appointment of Mr Michael Doherty as a director on 2024-08-06 |
01/07/241 July 2024 | Termination of appointment of Nikki Annison as a director on 2024-05-31 |
01/07/241 July 2024 | Appointment of Mr Gilbert Benjamin Kamieniecky as a director on 2024-06-06 |
01/07/241 July 2024 | Appointment of Mr Tobias Hartmann as a director on 2024-06-06 |
11/04/2411 April 2024 | Termination of appointment of Justin David Reilly as a director on 2024-03-25 |
04/03/244 March 2024 | Registration of charge 061060130007, created on 2024-02-29 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
28/02/2428 February 2024 | Cessation of Impero Holdings Ltd as a person with significant control on 2024-02-14 |
28/02/2428 February 2024 | Cessation of Impala Bidco Limited as a person with significant control on 2024-02-14 |
12/01/2412 January 2024 | Full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-02-14 with no updates |
20/03/2320 March 2023 | Change of details for Impero Developments Ltd as a person with significant control on 2022-01-11 |
20/03/2320 March 2023 | Change of details for Impero Holdings Ltd as a person with significant control on 2022-01-11 |
16/01/2316 January 2023 | Termination of appointment of Fraser David Robert Crawford as a director on 2022-11-11 |
12/10/2212 October 2022 | Full accounts made up to 2021-12-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
11/01/2211 January 2022 | Registered office address changed from Oak House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS to Seventh Floor, East West Tollhouse Hill Nottingham NG1 5FS on 2022-01-11 |
20/12/2120 December 2021 | Registration of charge 061060130006, created on 2021-12-17 |
13/12/2113 December 2021 | Satisfaction of charge 061060130005 in full |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
02/12/162 December 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
23/08/1623 August 2016 | DIRECTOR APPOINTED MR ROBERT POINTEN |
17/06/1617 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
10/03/1610 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
08/01/168 January 2016 | DIRECTOR APPOINTED MR JAMES GREW |
08/01/168 January 2016 | DIRECTOR APPOINTED MISS NIKKI ANNISON |
08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN GARRETT |
02/12/152 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR COLIN ALEXANDER GARRETT |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR DARREN FORSTER |
26/10/1526 October 2015 | DIRECTOR APPOINTED MR SAMUEL WILLIAM DAVID PEMBERTON |
26/10/1526 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VALENTINE |
23/10/1523 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061060130004 |
22/10/1522 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061060130003 |
22/06/1522 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SASHAH EFTEKHAR-KHONSSARI |
12/03/1512 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL VALENTINE / 12/03/2015 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 21 JUBILEE DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 5XS |
24/12/1424 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
18/06/1418 June 2014 | APPOINTMENT TERMINATED, SECRETARY LEE TUCK |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 11 HIGH STREET, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6DT |
18/06/1418 June 2014 | DIRECTOR APPOINTED ANDREW SMITH |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR SASHAH JAMES EFTEKHAR-KHONSSARI |
18/06/1418 June 2014 | APPOINTMENT TERMINATED, DIRECTOR LEE TUCK |
18/06/1418 June 2014 | APPOINTMENT TERMINATED, DIRECTOR HAMID KHAKBIZ |
04/06/144 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061060130002 |
04/06/144 June 2014 | ADOPT ARTICLES 22/05/2014 |
28/05/1428 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061060130001 |
02/05/142 May 2014 | VARYING SHARE RIGHTS AND NAMES |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VALENTINE / 13/03/2014 |
20/03/1420 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | AGREEMENT FOR TRANSFER OF SHARES/APPT DIRECTOR 05/04/2010 |
10/05/1010 May 2010 | DIRECTOR APPOINTED HAMID REZA KHAKBIZ |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID TUCK / 11/02/2010 |
30/03/1030 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LEE DAVID TUCK / 11/02/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VALENTINE / 11/02/2010 |
29/03/1029 March 2010 | RETURN OF PURCHASE OF OWN SHARES |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/12/081 December 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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