Advanced company searchLink opens in new window

IMPERIUM SEARCH LTD.

Company number 10998763

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)
22 Feb 2024 AA Micro company accounts made up to 31 October 2023
05 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 4 October 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 05/02/24
23 Feb 2023 AA Micro company accounts made up to 31 October 2022
06 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
09 May 2022 AA Micro company accounts made up to 31 October 2021
24 Mar 2022 CH01 Director's details changed for Mr Edward Patrick Spencer Tracey on 6 March 2022
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
04 Oct 2021 PSC04 Change of details for Mr Edward Patrick Spencer Tracey as a person with significant control on 1 September 2021
04 Oct 2021 PSC04 Change of details for Mr Daniel Rozwadowski as a person with significant control on 1 September 2021
03 Jun 2021 CH01 Director's details changed for Mr Edward Patrick Spencer Tracey on 3 June 2021
03 Jun 2021 CH01 Director's details changed for Mr Daniel Rozwadowski on 1 June 2021
03 Jun 2021 AD01 Registered office address changed from 90 Long Acre London WC2E 9RZ England to 42-44 Great Windmill Street London W1D 7NB on 3 June 2021
03 Feb 2021 AA Micro company accounts made up to 31 October 2020
06 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
30 May 2020 AA Micro company accounts made up to 31 October 2019
23 Jan 2020 CH01 Director's details changed for Mr Edward Patrick Spencer Tracey on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Mr Daniel Rozwadowski on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr Daniel Rozwadowski as a person with significant control on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr Edward Patrick Spencer Tracey as a person with significant control on 23 January 2020
23 Jan 2020 AD01 Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP England to 90 Long Acre London WC2E 9RZ on 23 January 2020
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
04 Oct 2019 CH01 Director's details changed for Mr Daniel Rozwadowski on 1 June 2019
04 Oct 2019 PSC04 Change of details for Mr Daniel Rozwadowski as a person with significant control on 1 June 2019
04 Oct 2019 PSC04 Change of details for Mr Edward Patrick Spencer Tracey as a person with significant control on 1 January 2019