IMPLEMENTUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Termination of appointment of Edmund Cyprien Gliniecki as a secretary on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Cobat Secretarial Services Ltd as a secretary on 2024-10-08

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

19/06/2319 June 2023 Secretary's details changed for Mr Edmund Gliniecki on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 APPOINTMENT TERMINATED, DIRECTOR LESZEK GLINIECKI

View Document

14/07/1814 July 2018 CESSATION OF EDMUND GLINIECKI AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND GLINIECKI

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR EDMUND CYPRIAN GLINIECKI / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND GLINIECKI / 23/10/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESZEK FELIKS GLINIECKI / 16/10/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 5 HERMITAGE COURT KNIGHTEN ST LONDON E1W 1PW

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR EDMUND CYPRIAN GLINIECKI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 050184190001

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESZEK FELIKS GLINIECKI / 03/03/2015

View Document

07/02/157 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/02/1216 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY HELEN GLYN

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MR EDMUND GLINIECKI

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESZEK FELIKS GLINIECKI / 04/01/2010

View Document

16/02/1016 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 SECRETARY APPOINTED MS HELEN GLYN

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY EDMUND GLINIECKI

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 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