Advanced company searchLink opens in new window

IMPERIUM GROUP (HOLDINGS) LIMITED

Company number 11406156

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 Jul 2023 TM01 Termination of appointment of Barry Robert Marshall as a director on 21 July 2023
30 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Mar 2022 CERTNM Company name changed imperium group management LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-11
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
24 May 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 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
08 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
24 Jan 2020 TM01 Termination of appointment of Mark Clare as a director on 24 January 2020
03 Oct 2019 AP01 Appointment of Mr Mark Clare as a director on 2 October 2019
02 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
02 Oct 2019 CH01 Director's details changed for Mr Barry Robert Marshall on 2 October 2019
02 Oct 2019 AP01 Appointment of Mr Barry Robert Marshall as a director on 1 October 2019
02 Oct 2019 AD01 Registered office address changed from Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom to 33 Gutter Lane London EC2V 8AS on 2 October 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2019 CS01 Confirmation statement made on 7 June 2019 with updates
02 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 PSC04 Change of details for Ms Natalie Alanna Salter as a person with significant control on 14 September 2018
27 Sep 2018 CH01 Director's details changed for Ms Natalie Alanna Salter on 14 September 2018