Advanced company searchLink opens in new window

IMPRESSION INTERNATIONAL LIMITED

Company number 10083321

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 May 2024 AA Accounts for a dormant company made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
01 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
17 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Oct 2020 DS02 Withdraw the company strike off application
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2020 DS01 Application to strike the company off the register
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jul 2019 AP03 Appointment of Michael Keith Modina as a secretary on 26 June 2019
25 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
07 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-23
16 Aug 2017 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Ingles Manor Castle Hill Avenue Folkestone CT20 2rd on 16 August 2017
03 Aug 2017 PSC01 Notification of Michael Gleissner as a person with significant control on 10 April 2017
13 Jun 2017 CERTNM Company name changed capito international LIMITED\certificate issued on 13/06/17
  • CONDIR ‐ Change of company name direction on 1497225600000
24 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
15 Sep 2016 AD01 Registered office address changed from C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 15 September 2016