IMPROVE.IT DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Micro company accounts made up to 2025-03-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/06/243 June 2024 | Micro company accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/10/233 October 2023 | Micro company accounts made up to 2023-03-31 |
01/09/231 September 2023 | Director's details changed for Mrs Carol Anne Williams on 2023-09-01 |
01/09/231 September 2023 | Director's details changed for Mr John Micheal Williams on 2023-09-01 |
01/09/231 September 2023 | Secretary's details changed for Carol Anne Williams on 2023-09-01 |
01/09/231 September 2023 | Registered office address changed from 45 Shortmead Street Biggleswade SG18 0AT England to 1 Cambridge Road Sandy Bedfordshire SG19 1JE on 2023-09-01 |
01/09/231 September 2023 | Change of details for Mr John Micheal Williams as a person with significant control on 2023-09-01 |
01/09/231 September 2023 | Change of details for Mrs Carol Anne Williams as a person with significant control on 2023-09-01 |
15/04/2315 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/11/2215 November 2022 | Micro company accounts made up to 2022-03-31 |
06/10/226 October 2022 | Change of details for Mr John Micheal Williams as a person with significant control on 2019-08-03 |
29/09/2229 September 2022 | Change of details for Mr John Micheal Williams as a person with significant control on 2019-08-03 |
29/09/2229 September 2022 | Change of details for Mr John Micheal Williams as a person with significant control on 2021-08-03 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/10/197 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/08/194 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE WILLIAMS / 03/08/2019 |
04/08/194 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE WILLIAMS / 03/08/2019 |
04/08/194 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHEAL WILLIAMS / 03/08/2019 |
04/08/194 August 2019 | REGISTERED OFFICE CHANGED ON 04/08/2019 FROM FIRST FLOOR OFFICES 99 BANCROFT HITCHIN HERTFORDSHIRE SG5 1NQ |
06/04/196 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
08/04/168 April 2016 | DIRECTOR APPOINTED MRS CAROL ANNE WILLIAMS |
08/04/168 April 2016 | 07/04/16 STATEMENT OF CAPITAL GBP 100 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHEAL WILLIAMS / 06/04/2010 |
06/04/106 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
06/05/046 May 2004 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
06/05/046 May 2004 | DIRECTOR RESIGNED |
06/05/046 May 2004 | SECRETARY RESIGNED |
06/05/046 May 2004 | NEW SECRETARY APPOINTED |
06/05/046 May 2004 | NEW DIRECTOR APPOINTED |
04/05/044 May 2004 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB |
04/05/044 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/04/0416 April 2004 | COMPANY NAME CHANGED ACADEMA LIMITED CERTIFICATE ISSUED ON 16/04/04 |
05/04/045 April 2004 | 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