IMPEREX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mrs Angela Michele De Beer as a director on 2025-07-16

View Document

20/06/2520 June 2025 NewTermination of appointment of Witold Karol Sawin as a director on 2025-06-18

View Document

20/06/2520 June 2025 NewTermination of appointment of Angela Michele De Beer as a director on 2025-06-18

View Document

18/06/2518 June 2025 NewAppointment of Mrs Angela Michele De Beer as a director on 2025-06-18

View Document

18/06/2518 June 2025 NewTermination of appointment of Michael Anthony Wolfe as a director on 2025-04-17

View Document

18/06/2518 June 2025 NewAppointment of Mr Witold Karol Sawin as a director on 2025-06-18

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Previous accounting period extended from 2022-07-31 to 2022-09-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM C/O SAWIN & EDWARDS 52 KINGSWAY PLACE SANS WALK LONDON EC1R 0LU

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

05/12/175 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 12/04/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM C/O SAWIN $ EDWARDS SUITE 1.3 VERNON HOUSE 23 SICILIAN AVENUE LONDON WC1A 2QS

View Document

29/01/1629 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/01/1523 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/01/1417 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/02/1312 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 15 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/01/1218 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DISS40 (DISS40(SOAD))

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1111 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

14/01/1114 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/02/1012 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/05/0820 May 2008 CURREXT FROM 31/03/2008 TO 31/07/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 25 GLOVER ROAD PINNER MIDDX HA5 1LQ

View Document

25/04/0525 April 2005 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/03/0310 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 NEW SECRETARY APPOINTED

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: 15 ANDERSON STREET LONDON SW3 3NH

View Document

08/02/938 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/07/9127 July 1991 REGISTERED OFFICE CHANGED ON 27/07/91 FROM: 47 QUEEN ANNE STREET LONDON W1M ODN

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: 9 BEDFORD ROW LONDON WC1R 4DT

View Document

26/04/8826 April 1988 AUDITOR'S RESIGNATION

View Document

17/03/8817 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 DIRECTOR RESIGNED

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/05/8614 May 1986 RETURN MADE UP TO 03/02/86; FULL LIST OF MEMBERS

View Document

27/10/4727 October 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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