IMP SOFTWARE LTD
Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Registration of charge 118434210001, created on 2025-09-24 |
25/03/2525 March 2025 | Director's details changed for Mrs Suzannah Patchett on 2025-03-25 |
25/03/2525 March 2025 | Director's details changed for Mr Mathew Truche-Gordon on 2025-03-25 |
25/03/2525 March 2025 | Registered office address changed from 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-24 with updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
29/07/2429 July 2024 | Resolutions |
29/07/2429 July 2024 | Memorandum and Articles of Association |
25/07/2425 July 2024 | Statement of capital following an allotment of shares on 2024-07-22 |
24/06/2424 June 2024 | Appointment of Mr Mathew Truche-Gordon as a director on 2024-06-24 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
08/12/238 December 2023 | Appointment of Mrs Suzannah Patchett as a director on 2023-12-08 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-04-30 |
01/12/211 December 2021 | Sub-division of shares on 2021-11-03 |
22/11/2122 November 2021 | Memorandum and Articles of Association |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Statement of capital following an allotment of shares on 2021-11-03 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL JOHN JORDAN / 07/06/2019 |
11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL JOHN JORDAN / 07/06/2019 |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 37 ORLEIGH AVENUE NEWTON ABBOT TQ12 2TP UNITED KINGDOM |
15/03/1915 March 2019 | CURREXT FROM 28/02/2020 TO 30/04/2020 |
25/02/1925 February 2019 | 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