IMPORTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Secretary's details changed for June Alison Clark on 2025-06-25

View Document

13/03/2513 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

30/12/2430 December 2024 Secretary's details changed for June Alison Clark on 2023-08-01

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2023-12-07 with updates

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Change of details for Mr Daid William Anderson as a person with significant control on 2021-12-07

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANTON INVESTMENTS (SCOTLAND) LIMITED

View Document

13/12/1913 December 2019 CESSATION OF AUDREY KENDALL AS A PSC

View Document

25/11/1925 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY KENDALL

View Document

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

View Document

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

View Accounts

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/01/1512 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 MR04

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0710400023

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0710400021

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0710400022

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0710400024

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0710400020

View Document

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

View Accounts

10/01/1410 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

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

View Accounts

13/12/1213 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/01/1219 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JUNE ALISON CLARK / 07/12/2010

View Document

24/01/1124 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

27/01/1027 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 PARTIC OF MORT/CHARGE *****

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 PARTIC OF MORT/CHARGE *****

View Document

16/11/0516 November 2005 PARTIC OF MORT/CHARGE *****

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/99

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/02/972 February 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

13/12/9613 December 1996 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/12/9430 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 PARTIC OF MORT/CHARGE *****

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/03/9431 March 1994 PARTIC OF MORT/CHARGE *****

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: MEADOW PLACE BUILDINGS BELL STREET DUNDEE

View Document

13/04/9213 April 1992 PARTIC OF MORT/CHARGE *****

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/03/924 March 1992 PARTIC OF MORT/CHARGE 3365

View Document

29/05/9129 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/06/905 June 1990 DEC MORT/CHARGE 5986

View Document

05/06/905 June 1990 DEC MORT/CHARGE 5987

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

11/10/8811 October 1988 PARTIC OF MORT/CHARGE 10102

View Document

23/03/8823 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/03/8823 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/01/8827 January 1988 REGISTERED OFFICE CHANGED ON 27/01/88 FROM: 30 SOUTH TAY STREET DUNDEE

View Document

16/06/8716 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

03/07/863 July 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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