IMPRESSION DESK TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Termination of appointment of Martin John Kelly as a director on 2025-01-16

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

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

View Accounts

01/03/241 March 2024 Registered office address changed from 7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS United Kingdom to 7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Matthew William Derr on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Richard Greenberg on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from 4-7 Fulwood Place High Holborn London WC1V 6AE England to 7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS on 2024-03-01

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/09/2313 September 2023 Termination of appointment of Farah Ramzan Golant as a director on 2023-09-08

View Document

06/09/236 September 2023 Termination of appointment of Andrew Robert Cocker as a director on 2022-10-01

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/07/2116 July 2021 Registered office address changed from 7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS United Kingdom to 4-7 Fulwood Place High Holborn London WC1V 6AE on 2021-07-16

View Document

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

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MS FARAH RAMZAN GOLANT

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR MATTHEW WILLIAM DERR

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR RICHARD GREENBERG

View Document

27/11/2027 November 2020 CESSATION OF ANDREW ROBERT COCKER AS A PSC

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFECTIOUS MEDIA HOLDINGS LIMITED

View Document

27/11/2027 November 2020 CESSATION OF MARTIN JOHN KELLY AS A PSC

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

02/09/202 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN KELLY / 01/01/2020

View Document

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

View Accounts

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN KELLY / 22/03/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT COCKER / 01/01/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN KELLY / 22/03/2019

View Document

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

View Accounts

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 3-7 HERBAL HILL LONDON EC1R 5EJ

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT COCKER / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN KELLY / 02/01/2019

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN KELLY / 24/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN JOHN KELLY / 24/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN KELLY / 21/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT COCKER / 21/06/2016

View Document

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

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/11/159 November 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 COMPANY NAME CHANGED INFECTIOUS MEDIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/07/13

View Document

27/06/1327 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

28/08/1228 August 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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