Advanced company searchLink opens in new window

IMPERIAL ELITE CONSTRUCTION LIMITED

Company number 08541435

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)
07 Aug 2018 CH01 Director's details changed for Vladyslav Shamanov on 1 July 2018
07 Aug 2018 PSC04 Change of details for Vladyslav Shamanov as a person with significant control on 1 July 2018
07 Aug 2018 AD01 Registered office address changed from 26 Radley Mews London W8 6JP United Kingdom to 58 Church Hill Loughton IG10 1LB on 7 August 2018
26 Jun 2018 PSC04 Change of details for Vladyslav Shamanov as a person with significant control on 10 April 2018
01 May 2018 AD01 Registered office address changed from 239 Kensington High Street London W8 6SN England to 26 Radley Mews London W8 6JP on 1 May 2018
22 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
12 Oct 2017 AP01 Appointment of Mr Trevor Douglas Knight as a director on 1 October 2017
28 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jan 2017 CH01 Director's details changed for Vladyslav Shamanov on 10 January 2017
16 Jan 2017 AD01 Registered office address changed from Office 4 44 Broadway London E15 1XH to 239 Kensington High Street London W8 6SN on 16 January 2017
11 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Oct 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
17 Jun 2013 TM01 Termination of appointment of Mykola Fenyk as a director
23 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted