Advanced company searchLink opens in new window

IMPLI LIMITED

Company number 11941764

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
14 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jul 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
12 Apr 2023 PSC04 Change of details for Miss Anna Luisa Maria Antonia Grafin Schaffgotsch as a person with significant control on 31 March 2023
11 Apr 2023 PSC04 Change of details for Miss Anna Luisa Maria Antonia Grafin Schaffgotsch as a person with significant control on 31 March 2023
11 Apr 2023 CH01 Director's details changed for Miss Anna Luisa Maria Antonia Grafin Schaffgotsch on 31 March 2023
11 Apr 2023 CH01 Director's details changed for Miss Anna Luisa Maria Antonia Grafin Schaffgotsch on 31 March 2023
11 Apr 2023 AD02 Register inspection address has been changed from Auction Rooms, 5-7 Buck St, Camden Town London England NW1 8NJ United Kingdom to Module 6 Level 2 Scale Space 58 Woodlane White City London W12 7RZ
18 Oct 2022 AD01 Registered office address changed from Module 6, Level 2, Scale Space 58 Woodlane White City London England to Module 6, Level 2 Scale Space 58 Woodlane White City London W12 7RZ on 18 October 2022
29 Jul 2022 AD01 Registered office address changed from The Boathouse Embankment London SW15 1LB England to Module 6, Level 2, Scale Space 58 Woodlane White City London on 29 July 2022
02 May 2022 CS01 Confirmation statement made on 31 March 2022 with updates
11 Mar 2022 AA Micro company accounts made up to 31 December 2021
11 Aug 2021 SH08 Change of share class name or designation
10 Aug 2021 SH10 Particulars of variation of rights attached to shares
02 Apr 2021 AD02 Register inspection address has been changed from 4 Bolingbroke Road London Flat 1 W14 0AL England to Auction Rooms, 5-7 Buck St, Camden Town London England NW1 8NJ
02 Apr 2021 AD02 Register inspection address has been changed from 25 25 Southampton Buildings London WC2A 1AL United Kingdom to 4 Bolingbroke Road London Flat 1 W14 0AL
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
30 Mar 2021 AD01 Registered office address changed from Fao: Addition Accounting 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB United Kingdom to The Boathouse Embankment London SW15 1LB on 30 March 2021
26 Mar 2021 AA Micro company accounts made up to 31 December 2020
15 Jan 2021 SH02 Sub-division of shares on 1 December 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 AD01 Registered office address changed from 7th Floor Riverbank House Putney Bridge Approach London SW6 3BQ England to Fao: Addition Accounting 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 27 July 2020
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
21 Feb 2020 AD01 Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 7th Floor Riverbank House Putney Bridge Approach London SW6 3BQ on 21 February 2020