Advanced company searchLink opens in new window

IMPERIUM (HERNE BAY) LIMITED

Company number 09770007

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)
28 Aug 2024 CS01 Confirmation statement made on 18 August 2024 with no updates
07 Jul 2024 TM01 Termination of appointment of Barry Robert Marshall as a director on 30 June 2024
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
18 Aug 2023 PSC02 Notification of Imperium Group Developments Limited as a person with significant control on 28 June 2023
18 Aug 2023 PSC07 Cessation of Imperium Group (Holdings) Limited as a person with significant control on 28 June 2023
18 Aug 2023 PSC07 Cessation of Natalie Alanna Clare as a person with significant control on 28 June 2023
18 Aug 2023 PSC07 Cessation of Steven John Lane as a person with significant control on 28 June 2023
18 Aug 2023 PSC02 Notification of Imperium Group (Holdings) Limited as a person with significant control on 28 June 2023
05 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
02 Dec 2022 PSC04 Change of details for Ms Natalie Alanna Clare as a person with significant control on 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Nov 2020 CH01 Director's details changed for Ms Natalie Alanna Clare on 29 November 2020
29 Nov 2020 CH01 Director's details changed for Mr Barry Robert Marshall on 29 November 2020
29 Nov 2020 CH01 Director's details changed for Mr Steven John Lane on 29 November 2020
29 Nov 2020 AD01 Registered office address changed from 33 Gutter Lane London EC2V 8AS England to 7/7a Geerings Business Centre Chart Road Ashford TN23 1EP on 29 November 2020
16 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
26 Aug 2020 PSC04 Change of details for Ms Natalie Alanna Clare as a person with significant control on 26 August 2020
16 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
16 Apr 2020 AA01 Previous accounting period shortened from 29 December 2019 to 30 June 2019
24 Jan 2020 TM02 Termination of appointment of Mark Clare as a secretary on 24 January 2020