Advanced company searchLink opens in new window

IMPERI LIMITED

Company number 11958653

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 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
08 Mar 2023 PSC04 Change of details for Mr James Thomas Gabbitas as a person with significant control on 8 March 2023
08 Mar 2023 CH01 Director's details changed for Mr James Thomas Gabbitas on 8 March 2023
08 Mar 2023 AD01 Registered office address changed from 1 Westfield Court Rothwell Leeds West Yorkshire LS26 0TX England to 46 Thornes Road Wakefield West Yorkshire WF2 8QJ on 8 March 2023
12 Jan 2023 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
16 Sep 2021 AA Micro company accounts made up to 30 April 2021
19 Jul 2021 PSC04 Change of details for Mr James Thomas Gabbitas as a person with significant control on 19 July 2021
19 Jul 2021 CH01 Director's details changed for Mr James Thomas Gabbitas on 19 July 2021
19 Jul 2021 AD01 Registered office address changed from 30 Copley Lane Wakefield WF3 3AA United Kingdom to 1 Westfield Court Rothwell Leeds West Yorkshire LS26 0TX on 19 July 2021
24 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with updates
20 May 2021 AA Micro company accounts made up to 30 April 2020
14 May 2021 PSC01 Notification of James Thomas Gabbitas as a person with significant control on 15 August 2020
13 May 2021 PSC07 Cessation of Andrew Michael Fitzpatrick as a person with significant control on 15 August 2020
10 May 2021 PSC01 Notification of Andrew Michael Fitzpatrick as a person with significant control on 14 August 2020
07 May 2021 PSC09 Withdrawal of a person with significant control statement on 7 May 2021
04 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
23 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-23
  • GBP 1