Advanced company searchLink opens in new window

IMPERIAL BUSINESS DESIGN LIMITED

Company number 02860008

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)
15 Feb 2023 TM02 Termination of appointment of Melanie Paddon as a secretary on 14 February 2023
15 Feb 2023 PSC07 Cessation of Melanie Paddon as a person with significant control on 6 February 2023
15 Feb 2023 TM01 Termination of appointment of Melanie Paddon as a director on 6 February 2023
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 AD01 Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU to Redwood House Great Park Road Almondsbury Bristol BS32 4QW on 27 February 2018
26 Apr 2017 MR04 Satisfaction of charge 028600080002 in full
14 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
22 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
03 Jun 2015 MR04 Satisfaction of charge 028600080001 in full
17 Apr 2015 MR01 Registration of charge 028600080002, created on 8 April 2015
20 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
26 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Nov 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
27 Jun 2013 MR01 Registration of charge 028600080001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
12 Apr 2013 AR01 Annual return made up to 28 September 2012 with full list of shareholders
11 Apr 2013 AD01 Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU United Kingdom on 11 April 2013
20 Mar 2013 AD01 Registered office address changed from Imperial Interiors Limited Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 20 March 2013
15 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
21 Dec 2012 AP01 Appointment of Mrs Melanie Paddon as a director
12 Dec 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
12 Dec 2012 TM01 Termination of appointment of Peter Anthony as a director