THE IMPRO BUREAU LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-04-30 |
16/10/2416 October 2024 | Application to strike the company off the register |
09/07/249 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
27/01/2227 January 2022 | Change of details for Mr Philip Andrew Cotterill as a person with significant control on 2022-01-25 |
27/01/2227 January 2022 | Change of details for Ms Anna Ida Persson as a person with significant control on 2022-01-25 |
27/01/2227 January 2022 | Change of details for Mr Christopher Michael Gordon Sugden as a person with significant control on 2022-01-25 |
27/01/2227 January 2022 | Change of details for Mrs Jennifer Clare Sugden as a person with significant control on 2022-01-25 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
30/09/2130 September 2021 | Registered office address changed from 21 Edinburgh Drive Kidlington Oxfordshire OX5 2JF to 57 Wytham Street Oxford Oxfordshire OX1 4TR on 2021-09-30 |
15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/06/2015 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/07/199 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/07/153 July 2015 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOULFORD |
03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLARE SUGDEN / 12/06/2015 |
03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA IDA PERSSON / 12/06/2015 |
03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL GORDON SUGDEN / 12/06/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLARE SUGDEN / 10/09/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/08/1320 August 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
21/12/1221 December 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
21/12/1221 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL GORDON SUGDEN / 21/12/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1111 October 2011 | 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