Advanced company searchLink opens in new window

IMPERIAL INTERNATIONAL FOODSERVICE EQUIPMENT LIMITED

Company number 06560894

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 CS01 Confirmation statement made on 1 May 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
04 May 2017 AD01 Registered office address changed from St George's House Rearsby Business Park Gaddesby Lane Rearsby Leicester LE7 4YH England to St George's House Rearsby Business Park Gaddesby Lane Rearsby Leicester LE7 4YH on 4 May 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 900
11 May 2016 AD01 Registered office address changed from St George's House Rearsby Business Park Gaddesby Lane Rearsby Leicester LE7 4YH England to St George's House Rearsby Business Park Gaddesby Lane Rearsby Leicester LE7 4YH on 11 May 2016
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 AD01 Registered office address changed from Elite House Castle Business Park Pavillion Way Loughborough LE11 5GW to St George's House Rearsby Business Park Gaddesby Lane Rearsby Leicester LE7 4YH on 26 February 2016
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 900
06 May 2015 TM01 Termination of appointment of Dominic Potter as a director on 30 April 2015
29 Apr 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013