IMPRESSION TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/06/2424 June 2024 Registered office address changed from Unit E, Lyons Park 46 Sayer Drive Coventry CV5 9PF United Kingdom to 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2024-06-24

View Document

23/06/2423 June 2024 Resolutions

View Document

23/06/2423 June 2024 Statement of affairs

View Document

23/06/2423 June 2024 Resolutions

View Document

23/06/2423 June 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

12/12/2312 December 2023 Satisfaction of charge 080138700002 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 080138700001 in full

View Document

01/11/231 November 2023 Registration of charge 080138700004, created on 2023-10-31

View Document

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

26/04/2326 April 2023 Purchase of own shares.

View Document

26/04/2326 April 2023 Cancellation of shares. Statement of capital on 2022-11-01

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-12-23 with updates

View Document

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

View Accounts

18/10/2218 October 2022 Sub-division of shares on 2022-08-02

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Mr Alan Michael Peel as a director on 2022-02-15

View Document

15/02/2215 February 2022 Termination of appointment of Ian Tudor Jenks as a director on 2022-02-15

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/04/2120 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ARTICLES OF ASSOCIATION

View Document

24/12/2024 December 2020 ALTER ARTICLES 14/12/2020

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA (GENERAL PARTNER) LIMITED

View Document

23/12/2023 December 2020 CESSATION OF TOUCHSTONE INNOVATIONS BUSINESSES LLP AS A PSC

View Document

11/12/2011 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 ARTICLES OF ASSOCIATION

View Document

02/10/202 October 2020 ADOPT ARTICLES 10/09/2020

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080138700003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080138700002

View Document

26/05/1826 May 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 080138700001

View Document

02/05/182 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 1065.35

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / TOUCHSTONE INNOVATIONS BUSINESSES LLP / 13/03/2018

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAHNS

View Document

15/03/1815 March 2018 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

07/02/187 February 2018 SECRETARY APPOINTED MR BRUCE BUCHANAN GIRVAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/10/178 October 2017 DIRECTOR APPOINTED MR RAWDON QUENTIN VEVERS

View Document

06/07/176 July 2017 ADOPT ARTICLES 20/06/2017

View Document

06/07/176 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 323.02

View Document

06/07/176 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/176 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 847.316

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR IAN TUDOR JENKS

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR JONATHAN MARK WATKINS

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE ADAM

View Document

11/09/1611 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM UNIT E, LYONS PARK LYONS DRIVE COVENTRY CV5 9DQ ENGLAND

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER

View Document

22/02/1622 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 617.892

View Document

22/02/1622 February 2016 ADOPT ARTICLES 04/02/2016

View Document

04/02/164 February 2016 01/07/15 STATEMENT OF CAPITAL GBP 464.816

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8AG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 ADOPT ARTICLES 26/05/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE FOSTER / 14/06/2015

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080138700001

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE FOSTER / 09/03/2015

View Document

06/02/156 February 2015 23/12/14 STATEMENT OF CAPITAL GBP 311.816

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ADOPT ARTICLES 22/09/2014

View Document

29/09/1429 September 2014 22/09/14 STATEMENT OF CAPITAL GBP 280.794

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM ROOM 206 REGUS CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL B90 8AG

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN GRAVES

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

24/04/1424 April 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED ROBERT HAROLD BAHNS

View Document

11/04/1411 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 257.070

View Document

11/04/1411 April 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 52 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG UNITED KINGDOM

View Document

16/07/1316 July 2013 SECOND FILING WITH MUD 30/03/13 FOR FORM AR01

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 DIRECTOR APPOINTED MR MICHAEL GEORGE FOSTER

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED DR GEORGE JOHN SEBASTIAN ADAM

View Document

19/02/1319 February 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/02/1319 February 2013 ADOPT ARTICLES 31/01/2013

View Document

19/02/1319 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 128.20

View Document

20/09/1220 September 2012 SUB-DIVISION 11/09/12

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BOWEN

View Document

20/09/1220 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 79.20

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED BRIAN CLIVE GRAVES

View Document

20/09/1220 September 2012 SUB-DIVISION 11/09/2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED PROFESSOR JIANGUO LIN

View Document

25/05/1225 May 2012 COMPANY NAME CHANGED IMPERIAL INNOVATIONS ASSETCO LIMITED CERTIFICATE ISSUED ON 25/05/12

View Document

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information