Advanced company searchLink opens in new window

IMPERIAL CAR CENTRE LIMITED

Company number 06423479

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)
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
11 Sep 2023 CH04 Secretary's details changed for Gilderson Secretaries Limited on 11 September 2023
11 Sep 2023 AD01 Registered office address changed from 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB to 1 the Stables Manor Business Park East Drayton Retford DN22 0LG on 11 September 2023
06 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 Nov 2022 PSC04 Change of details for Mr Christopher Durdy as a person with significant control on 24 November 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
14 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
14 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
12 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
25 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
27 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015
15 Apr 2015 AP04 Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015
15 Apr 2015 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 15 April 2015
05 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100