IMPERIUM (HERNE BAY) LIMITED

09770007
7/7A GEERINGS BUSINESS CENTRE CHART ROAD ASHFORD ENGLAND TN23 1EP

Documents

Documents
Date Category Description Pages
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2024 officers Termination of appointment of director (Barry Robert Marshall) 1 Buy now
22 Mar 2024 accounts Annual Accounts 10 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2023 accounts Annual Accounts 10 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 9 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 10 Buy now
29 Nov 2020 officers Change of particulars for director (Ms Natalie Alanna Clare) 2 Buy now
29 Nov 2020 officers Change of particulars for director (Mr Barry Robert Marshall) 2 Buy now
29 Nov 2020 officers Change of particulars for director (Mr Steven John Lane) 2 Buy now
29 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2020 accounts Annual Accounts 9 Buy now
16 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jan 2020 officers Termination of appointment of secretary (Mark Clare) 1 Buy now
26 Dec 2019 accounts Annual Accounts 9 Buy now
03 Oct 2019 resolution Resolution 3 Buy now
02 Oct 2019 officers Change of particulars for director (Mr Steven John Lane) 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2019 officers Appointment of director (Mr Barry Robert Marshall) 2 Buy now
02 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Dec 2018 accounts Annual Accounts 10 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 mortgage Registration of a charge 40 Buy now
09 Jun 2017 accounts Annual Accounts 3 Buy now
03 May 2017 officers Appointment of secretary (Mr Mark Clare) 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Sep 2015 incorporation Incorporation Company 7 Buy now