Advanced company searchLink opens in new window

IMPERIAL MARKETING UK LIMITED

Company number 06773695

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)
08 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 30 December 2014
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
23 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
13 Nov 2014 AP03 Appointment of Mr. Messiah Kumar as a secretary on 10 November 2014
13 Nov 2014 AP01 Appointment of Mrs. Rajinder Kumar as a director on 10 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
24 Dec 2013 AD04 Register(s) moved to registered office address
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
12 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
02 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Mar 2011 AD01 Registered office address changed from C/O City Keggs 101 Lyng Lane West Bromwich B70 7RP on 21 March 2011
21 Mar 2011 AD02 Register inspection address has been changed from C/O Imperial Marketing Uk Ltd Mahal Buildings New Street Walsall West Midlands WS1 3DF United Kingdom
21 Mar 2011 CH01 Director's details changed for Mr Ashok Aneja on 20 March 2011
21 Mar 2011 AD02 Register inspection address has been changed from C/O Imperial Marketing Uk Ltd Mahal Buildings New Street Walsall West Midlands WS1 3DF United Kingdom
21 Mar 2011 AD02 Register inspection address has been changed from C/O Imperial Marketing Uk Ltd 2 Holyrood Place Plymouth Devon PL1 2QB United Kingdom
20 Mar 2011 CH01 Director's details changed for Mr Ashok Aneja on 20 March 2011
17 Feb 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
13 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Aug 2010 AD01 Registered office address changed from Flat 1, Ground Floor 2 Holyrood Place Plymouth PL1 2QB on 31 August 2010
26 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders