Advanced company searchLink opens in new window

IMPROPRIETY CIC

Company number 08589675

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)
19 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
02 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
17 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
17 Jul 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
17 Jul 2022 AD01 Registered office address changed from 17a Grove Park Flat 6 Liverpool L8 0TL England to 50 Aspen Grove Toxteth Liverpool L8 0st on 17 July 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
11 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
14 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
17 Jun 2019 AP01 Appointment of Ms Rebecca Illsley as a director on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from 27 Gwendoline Street Liverpool L8 8EY England to 17a Grove Park Flat 6 Liverpool L8 0TL on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Angela Margaret Fleming as a director on 17 June 2019
23 Apr 2019 CH01 Director's details changed for Mr Christopher Denis Carney on 15 April 2019
23 Apr 2019 TM01 Termination of appointment of Christopher Denis Carney as a director on 23 April 2019
16 Sep 2018 CH01 Director's details changed for Mrs Angela Margaret Fleming on 14 September 2018
16 Sep 2018 PSC04 Change of details for Mrs Angela Margaret Fleming as a person with significant control on 14 September 2018
16 Sep 2018 AD01 Registered office address changed from 27 Flat 2 27 Sandon Street Liverpool Merseyside L8 7NS United Kingdom to 27 Gwendoline Street Liverpool L8 8EY on 16 September 2018
11 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 CH01 Director's details changed for Rosemary Elizabeth Ann Wilkinson on 24 June 2017
04 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates