Advanced company searchLink opens in new window

IMPSTART TRUST

Company number 01792933

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Aug 2022 CH01 Director's details changed for Mr Raymond Alexander Bouch on 27 July 2022
09 Aug 2022 AD01 Registered office address changed from 1st Floor, Upminster Library 26 Corbets Tey Road Upminster RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022
12 Jan 2022 PSC01 Notification of Roy William Pratt as a person with significant control on 1 January 2022
12 Jan 2022 PSC01 Notification of Raymond Alexander Bouch as a person with significant control on 29 December 2021
05 Jan 2022 AP01 Appointment of Mr Raymond Alexander Bouch as a director on 29 December 2021
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Feb 2020 TM01 Termination of appointment of Caroline Louise Oakley as a director on 19 February 2020
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 AP01 Appointment of Ms Julia Brisco as a director on 31 January 2019
01 Feb 2019 AP01 Appointment of Ms Caroline Louise Oakley as a director on 31 January 2019
28 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2019 TM01 Termination of appointment of Neil Anthony Ruston as a director on 30 December 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
04 Jun 2018 AD01 Registered office address changed from Hampton House High Street East Grinstead W Sussex RH19 3AW to 1st Floor, Upminster Library 26 Corbets Tey Road Upminster RM14 2BB on 4 June 2018
20 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
25 Mar 2017 AP01 Appointment of Mr Neil Anthony Ruston as a director on 23 March 2017