IMPELLAM UK LIMITED

06894542
FIRST FLOOR, MULBERRY HOUSE PARKLAND SQUARE 750 CAPABILITY GREEN LUTON LU1 3LU

Documents

Documents
Date Category Description Pages
02 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
01 May 2024 officers Change of particulars for director (Mrs Julia Robertson) 2 Buy now
01 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2023 accounts Annual Accounts 39 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2023 officers Termination of appointment of secretary (Rebecca Jane Watson) 1 Buy now
16 Mar 2023 officers Termination of appointment of director (Rebecca Jane Watson) 1 Buy now
03 Feb 2023 officers Change of particulars for director (Mr Timothy Briant) 2 Buy now
23 Jan 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Jul 2022 accounts Annual Accounts 41 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 mortgage Statement of release/cease from a charge 2 Buy now
23 Feb 2022 mortgage Statement of release/cease from a charge 2 Buy now
23 Feb 2022 mortgage Statement of release/cease from a charge 2 Buy now
29 Dec 2021 mortgage Registration of a charge 66 Buy now
14 Jul 2021 accounts Annual Accounts 40 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 37 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 officers Appointment of director (Mr Timothy Briant) 2 Buy now
18 Feb 2020 address Move Registers To Sail Company With New Address 1 Buy now
24 Jan 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jun 2019 accounts Annual Accounts 25 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 mortgage Registration of a charge 66 Buy now
12 Nov 2018 officers Termination of appointment of director (Alison Louise Wilford) 1 Buy now
26 Jun 2018 accounts Annual Accounts 27 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 29 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2016 officers Termination of appointment of director (Darren Mee) 1 Buy now
17 Aug 2016 officers Appointment of director (Mrs Alison Louise Wilford) 2 Buy now
25 Jun 2016 accounts Annual Accounts 29 Buy now
04 May 2016 annual-return Annual Return 7 Buy now
10 Nov 2015 mortgage Registration of a charge 69 Buy now
01 Sep 2015 auditors Auditors Resignation Company 1 Buy now
13 Aug 2015 incorporation Memorandum Articles 13 Buy now
13 Aug 2015 resolution Resolution 2 Buy now
03 Aug 2015 miscellaneous Miscellaneous 2 Buy now
01 Aug 2015 mortgage Registration of a charge 55 Buy now
26 May 2015 annual-return Annual Return 7 Buy now
24 Apr 2015 officers Appointment of director (Mr Darren Mee) 2 Buy now
16 Apr 2015 accounts Annual Accounts 20 Buy now
12 Dec 2014 capital Return of Allotment of shares 4 Buy now
12 Dec 2014 resolution Resolution 1 Buy now
17 Nov 2014 mortgage Registration of a charge 52 Buy now
07 Aug 2014 officers Termination of appointment of director (Andrew Jeremy Burchall) 1 Buy now
10 Jul 2014 officers Change of particulars for director (Julia Robertson) 2 Buy now
30 Jun 2014 officers Appointment of director (Julia Robertson) 2 Buy now
19 May 2014 accounts Annual Accounts 21 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
06 May 2014 officers Change of particulars for director (Rebecca Jane Watson) 2 Buy now
06 May 2014 officers Change of particulars for director (Andrew Jeremy Burchall) 2 Buy now
06 May 2014 officers Change of particulars for secretary (Rebecca Jane Watson) 1 Buy now
11 Mar 2014 mortgage Registration of a charge 79 Buy now
15 May 2013 annual-return Annual Return 6 Buy now
17 Apr 2013 accounts Annual Accounts 19 Buy now
28 Feb 2013 mortgage Particulars of a mortgage or charge 24 Buy now
28 Aug 2012 mortgage Particulars of a mortgage or charge 15 Buy now
14 Aug 2012 mortgage Particulars of a mortgage or charge 15 Buy now
08 May 2012 annual-return Annual Return 6 Buy now
24 Apr 2012 accounts Annual Accounts 18 Buy now
30 Jan 2012 address Move Registers To Sail Company 1 Buy now
30 Jan 2012 address Change Sail Address Company With Old Address 1 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
20 Apr 2011 accounts Annual Accounts 18 Buy now
09 Mar 2011 mortgage Particulars of a mortgage or charge 23 Buy now
18 Jan 2011 address Change Sail Address Company 1 Buy now
21 May 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 accounts Annual Accounts 14 Buy now
15 Feb 2010 officers Termination of appointment of secretary (Alnery Incorporations No.1 Limited) 1 Buy now
15 Feb 2010 officers Termination of appointment of director (Alnery Incorporations No.1 Limited) 1 Buy now
15 Feb 2010 capital Return of Allotment of shares 2 Buy now
15 Feb 2010 officers Termination of appointment of director (Alnery Incorporations No.2 Limited) 1 Buy now
15 Feb 2010 officers Termination of appointment of director (Craig Morris) 1 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2010 officers Appointment of secretary (Rebecca Jane Watson) 2 Buy now
05 Feb 2010 officers Appointment of director (Rebecca Jane Watson) 2 Buy now
05 Feb 2010 officers Appointment of director (Andrew Jeremy Burchall) 2 Buy now
17 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 May 2009 incorporation Incorporation Company 21 Buy now