Advanced company searchLink opens in new window

IMPRESSIONS CATERERS LTD

Company number 07760552

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)
02 Feb 2020 AA Micro company accounts made up to 31 October 2019
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 October 2018
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 October 2017
02 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
22 Feb 2017 AA Micro company accounts made up to 31 October 2016
07 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
19 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
07 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
19 May 2015 AP01 Appointment of Miss Naomi Elizabeth White as a director on 1 May 2015
19 May 2015 AP03 Appointment of Jean Robinson as a secretary on 1 May 2015
19 May 2015 TM02 Termination of appointment of Naomi Elizabeth White as a secretary on 1 May 2015
07 Jan 2015 AD01 Registered office address changed from Sunnybank Church Street Pattishall Towcester Northamptonshire NN12 8JT to 2 School Lane Abthorpe Towcester Northamptonshire NN12 8QT on 7 January 2015
03 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
07 May 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Apr 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 October 2012
16 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
16 Sep 2012 CH01 Director's details changed for Mr Stuart Aaron Jones on 14 January 2012
16 Sep 2012 CH03 Secretary's details changed for Naomi Elizabeth White on 14 January 2012
10 Feb 2012 TM01 Termination of appointment of Nicholas Franklin as a director
14 Jan 2012 AD01 Registered office address changed from 50 Westone Avenue Northampton NN3 3JQ United Kingdom on 14 January 2012