IMPROLIFE LTD
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Change of details for Hanna Sulaieva as a person with significant control on 2025-05-01 |
| 18/02/2518 February 2025 | Micro company accounts made up to 2024-07-31 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 25/03/2425 March 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 12 Station Court Station Approach Wickford Essex SS11 7AT on 2024-03-25 |
| 07/03/247 March 2024 | Accounts for a dormant company made up to 2023-07-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
| 05/01/245 January 2024 | Notification of Hanna Sulaieva as a person with significant control on 2024-01-05 |
| 05/01/245 January 2024 | Termination of appointment of Nataliya Musgrave as a director on 2024-01-05 |
| 05/01/245 January 2024 | Termination of appointment of Hanna Sulaieva as a director on 2024-01-05 |
| 05/01/245 January 2024 | Cessation of Nataliya Musgrave as a person with significant control on 2024-01-05 |
| 05/01/245 January 2024 | Appointment of Hanna Sulaieva as a director on 2023-01-05 |
| 05/01/245 January 2024 | Appointment of Hanna Sulaieva as a director on 2024-01-05 |
| 05/01/245 January 2024 | Appointment of Nataliya Beremesh as a director on 2024-01-05 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 08/06/238 June 2023 | Termination of appointment of Oleksii Drachko as a director on 2023-06-06 |
| 08/06/238 June 2023 | Notification of Nataliya Musgrave as a person with significant control on 2023-06-06 |
| 08/06/238 June 2023 | Cessation of Oleksii Drachko as a person with significant control on 2023-06-06 |
| 30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/03/2231 March 2022 | Previous accounting period extended from 2021-06-30 to 2021-07-31 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/04/2011 April 2020 | REGISTERED OFFICE CHANGED ON 11/04/2020 FROM CROWN HOUSE 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND |
| 11/04/2011 April 2020 | Registered office address changed from , Crown House 27 Old Gloucester Street, London, WC1N 3AX, England to 12 Station Court Station Approach Wickford Essex SS11 7AT on 2020-04-11 |
| 25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 09/07/199 July 2019 | DIRECTOR APPOINTED MRS NATALIYA MUSGRAVE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 26/11/1826 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 15 FOXFIELD CLOSE NORTHWOOD GREATER LONDON HA6 3NU ENGLAND |
| 09/07/189 July 2018 | Registered office address changed from , 15 Foxfield Close, Northwood, Greater London, HA6 3NU, England to 12 Station Court Station Approach Wickford Essex SS11 7AT on 2018-07-09 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/05/1830 May 2018 | Registered office address changed from , 43 Bedford Street, Office 11, London, WC2E 9HA, United Kingdom to 12 Station Court Station Approach Wickford Essex SS11 7AT on 2018-05-30 |
| 30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 43 BEDFORD STREET OFFICE 11 LONDON WC2E 9HA UNITED KINGDOM |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEKSII DRACHKO |
| 28/02/1828 February 2018 | CESSATION OF YEVHEN NEKOZ AS A PSC |
| 25/02/1825 February 2018 | APPOINTMENT TERMINATED, DIRECTOR YEVHEN NEKOZ |
| 21/02/1821 February 2018 | DIRECTOR APPOINTED MR. OLEKSII DRACHKO |
| 21/06/1721 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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