IMPERMANENCE LIMITED - History of Changes


DateDescription
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-04 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-10-06 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 65 SOUTHAMPTON STREET BRIGHTON ENGLAND BN2 9UT
2021-06-07 insert address INDUSTRIAL HOUSE APEC, 1ST FLOOR EAST CONWAY ST HOVE EAST SUSSEX UNITED KINGDOM BN3 3LW
2021-06-07 update registered_address
2021-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 65 SOUTHAMPTON STREET BRIGHTON BN2 9UT ENGLAND
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-05-07 delete address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2019-05-07 insert address 65 SOUTHAMPTON STREET BRIGHTON ENGLAND BN2 9UT
2019-05-07 update registered_address
2019-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2019 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK DONOHOE / 06/04/2016
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-13 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-08 delete address UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2017-02-08 insert address FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON ENGLAND BN1 6AF
2017-02-08 update registered_address
2017-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-05 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 delete sic_code 62020 - Information technology consultancy activities
2015-09-07 insert sic_code 96090 - Other service activities n.e.c.
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-26 update statutory_documents 01/08/15 FULL LIST
2015-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DONOHOE / 24/08/2015
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-13 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-10-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-09-03 update statutory_documents 01/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-11-07 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-10-15 update statutory_documents 01/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7250 - Maintenance office & computing mach
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-05-30 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 01/08/12 FULL LIST
2012-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DONOHOE / 22/08/2012
2012-03-05 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNA CHURCHILL
2011-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX
2011-08-04 update statutory_documents 01/08/11 FULL LIST
2011-05-23 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-08-06 update statutory_documents 01/08/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DONOHOE / 01/08/2010
2010-02-24 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-08-03 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION