IMPERIUM CORPORATE FINANCE LIMITED
Status | ACTIVE |
Company No. | 07014227 |
Category | Private Limited Company |
Incorporated | 09 Sep 2009 |
Age | 14 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIUM CORPORATE FINANCE LIMITED is an active private limited company with number 07014227. It was incorporated 14 years, 10 months, 3 days ago, on 09 September 2009. The company address is 38 East Drive 38 East Drive, Littlehampton, BN16 4JH, West Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Jul 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 24 Mar 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nigel Billett
Termination date: 2015-01-09
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-31
Officer name: Mr Simon Charles Macgovern
Documents
Change person secretary company with change date
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-31
Officer name: Mr Simon Charles Macgovern
Documents
Change registered office address company with date old address
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-01
Old address: 22 Roman Avenue Bramley Green Angmering West Sussex BN16 4GH
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Nigel Billett
Documents
Change person director company with change date
Date: 18 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Mr Simon Charles Macgovern
Documents
Capital allotment shares
Date: 07 Sep 2011
Action Date: 01 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-01
Capital : 1,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 18 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Simon Charles Macgovern
Documents
Some Companies
UNIT 11 SPRINGVALE BUSINESS CENTRE,SANDBACH,CW11 3HY
Number: | OC383068 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
C/O 22A MAIN ROAD,NOTTINGHAM,NG4 3HP
Number: | 11473803 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULL CIRCLE DESIGN AND BUILD LIMITED
12 STRENSALL DRIVE,SCARBOROUGH,YO12 6QH
Number: | 11683004 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 WESTROW DRIVE,BARKING,IG11 9BS
Number: | 11962723 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAIL LAND (THORNTON-CLEVELEYS) LIMITED
21 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX
Number: | 09810735 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1, SPENCER HOUSE MARKET LANE,NEWCASTLE UPON TYNE,NE16 3DS
Number: | 11404213 |
Status: | ACTIVE |
Category: | Private Limited Company |