IMPROVISIA LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Change of details for Mr Stuart Ross Dickinson as a person with significant control on 2021-04-06 |
05/02/255 February 2025 | Confirmation statement made on 2024-12-31 with no updates |
05/02/255 February 2025 | Secretary's details changed for Hilary Dickinson on 2025-02-05 |
08/01/258 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/02/241 February 2024 | Confirmation statement made on 2023-12-31 with no updates |
26/01/2426 January 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/07/237 July 2023 | Micro company accounts made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2021-12-31 with no updates |
16/02/2216 February 2022 | Micro company accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Registered office address changed from 34 Browgate Baildon Shipley West Yorkshire BD17 6NQ to 16 Moorfield Drive Baildon Shipley BD17 6LQ on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/07/194 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/05/164 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
11/01/1611 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/05/1219 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROSS DICKINSON / 31/12/2009 |
25/01/1025 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/01/092 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/01/084 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/05/065 May 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/01/0622 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
17/01/0417 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
20/03/0320 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
11/02/0311 February 2003 | NEW SECRETARY APPOINTED |
11/02/0311 February 2003 | NEW DIRECTOR APPOINTED |
11/02/0311 February 2003 | REGISTERED OFFICE CHANGED ON 11/02/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
26/01/0326 January 2003 | DIRECTOR RESIGNED |
26/01/0326 January 2003 | SECRETARY RESIGNED |
20/01/0320 January 2003 | 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