Advanced company searchLink opens in new window

IMBARKED LIMITED

Company number 06528860

Filter by category

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)
26 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
15 Mar 2022 PSC04 Change of details for Mr Mark Stewart Voss as a person with significant control on 31 March 2021
17 Jun 2021 CERTNM Company name changed front row construction services LIMITED\certificate issued on 17/06/21
  • CONNOT ‐ Change of name notice
02 Jun 2021 AP01 Appointment of Mr Mark Stewart Voss as a director on 31 March 2021
28 May 2021 AD01 Registered office address changed from 4 Westover View Crewkerne Somerset TA18 7BA United Kingdom to Stockbridge Farm Hinton St. George Hinton St. George TA17 8TN on 28 May 2021
28 May 2021 PSC07 Cessation of Andrew John Taylor as a person with significant control on 31 March 2021
28 May 2021 TM01 Termination of appointment of Andrew John Taylor as a director on 31 March 2021
13 May 2021 CONNOT Change of name notice
14 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
23 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
16 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,000.00
26 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued share capital 01/12/2016
  • RES10 ‐ Resolution of allotment of securities
24 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
11 Mar 2019 AD02 Register inspection address has been changed from 65 East Street Bridport Dorset DT6 3LB England to Oake House Silver Street West Buckland Wellington Somerset TA18 7BA
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Oct 2018 CH01 Director's details changed for Deborah Karen Thornton on 30 October 2018
30 Oct 2018 CH01 Director's details changed for Mr Andrew John Taylor on 29 October 2018