- Company Overview for IMPROVE IT LTD (08741636)
- Filing history for IMPROVE IT LTD (08741636)
- People for IMPROVE IT LTD (08741636)
- More for IMPROVE IT LTD (08741636)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 August 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
04 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
25 Sep 2018 | AD01 | Registered office address changed from L15 South Fens Business Centre, Fenton Way Chatteris PE16 6TT England to Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT on 25 September 2018 | |
02 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
02 Nov 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Christopher Michael Terry as a director on 31 August 2016 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
20 Oct 2016 | AD01 | Registered office address changed from Witchford Village College Manor Road Witchford Ely CB6 2JA to L15 South Fens Business Centre, Fenton Way Chatteris PE16 6TT on 20 October 2016 | |
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
31 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Jul 2016 | AP01 | Appointment of Mrs Diane Baker as a director on 18 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Shona Mckenzie as a director on 10 July 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |