IMPERIOUS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from 3 3 Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX United Kingdom to 3 Glasshouse Studios Fryern Court Road, Burgate Fordingbridge SP6 1QX on 2025-03-18

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

04/03/254 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Registered office address changed from Unit 3C Yeoman Road Ringwood BH24 3FG England to 3 3 Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX on 2024-06-25

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-07-31

View Document

19/01/2219 January 2022 Director's details changed for Mr Alexander Mark Robinson on 2021-12-03

View Document

19/01/2219 January 2022 Change of details for Mr Alexander Mark Robinson as a person with significant control on 2021-12-03

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU ENGLAND

View Document

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

View Accounts

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILLIE

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNS

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MARK ROBINSON / 09/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK ROBINSON / 09/01/2018

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MARK ROBINSON / 09/01/2018

View Document

06/10/176 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MARK ROBINSON / 27/05/2016

View Document

28/10/1628 October 2016 19/10/16 STATEMENT OF CAPITAL GBP 200

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH BURNS / 02/10/2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 136 CARLETON HOUSE 136 GRAY STREET WORKINGTON CUMBRIA CA14 2LU ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM TOP FLOOR, PHOENIX COURT EARL STREET CLEATOR MOOR CUMBRIA CA25 5AU UNITED KINGDOM

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK ROBINSON / 01/06/2016

View Document

12/04/1612 April 2016 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

01/04/161 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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