IMPERIAL CONFECTIONERY LTD.

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

14/10/1914 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

25/10/1725 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

15/06/1615 June 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY ERGOFINANCE LIMITED

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRI ATHANSIOU

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MS TATIANA VOZDOVSCAIA

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAGISTRATE

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MS TATIANA VOZDOVSCAIA

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY ERGOFINANCE LIMITED

View Document

10/06/1610 June 2016 SECRETARY APPOINTED MS TATIANA VOZDOVSCAIA

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAGISTRATE

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MS TATIANA VOZDOVSCAIA

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRI ATHANSIOU

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

03/09/153 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM INVASION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TW

View Document

08/05/148 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DISS40 (DISS40(SOAD))

View Document

11/02/1411 February 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/08/1231 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

11/05/1111 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ERGOFINANCE LIMITED / 27/02/2011

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ERGOFINANCE LIMITED / 11/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MAGISTRATE / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MAGISTRATE / 11/03/2010

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ERGOFINANCE LIMITED / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRI ATHANSIOU / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRI ATHANSIOU / 11/03/2010

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED SECRETARY RM COMPANY SERVICES LIMITED

View Document

12/01/0912 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

12/06/0812 June 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: C/O RM COMPANY SERVICES LIMITED 81 CITY ROAD LONDON EC1Y 1BL

View Document

23/09/0523 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/046 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 S366A DISP HOLDING AGM 24/07/02

View Document

17/07/0217 July 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 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