IMPRESSION TECHNOLOGY EUROPE LIMITED - History of Changes


DateDescription
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-06-08 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-06-08 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-05-27 update statutory_documents 11/04/16 FULL LIST
2016-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY BURTON / 30/10/2015
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-12-07 delete address UNIT 3 MEDEN ROAD BOUGHTON INDUSTRIAL ESTATE SOUTH BOUGHTON NOTTINGHAMSHIRE NG22 9ZD
2015-12-07 insert address SOVEREIGN HOUSE SOVEREIGN WAY MANSFIELD NOTTINGHAMSHIRE ENGLAND NG18 4LQ
2015-12-07 update registered_address
2015-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2015 FROM UNIT 3 MEDEN ROAD BOUGHTON INDUSTRIAL ESTATE SOUTH BOUGHTON NOTTINGHAMSHIRE NG22 9ZD
2015-06-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-06-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-05-08 update statutory_documents 11/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-29 update statutory_documents 11/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-26 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-26 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-09 update statutory_documents 11/04/13 FULL LIST
2013-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-24 update statutory_documents 11/04/12 FULL LIST
2012-04-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROY BOTTERILL / 11/04/2012
2011-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-26 update statutory_documents 11/04/11 FULL LIST
2010-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX
2010-07-21 update statutory_documents DIRECTOR APPOINTED ROY BURTON
2010-07-21 update statutory_documents SECRETARY APPOINTED ROY BOTTERILL
2010-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARVEY INGRAM DIRECTORS LIMITED
2010-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL
2010-04-26 update statutory_documents COMPANY NAME CHANGED HICORP 81 LIMITED CERTIFICATE ISSUED ON 26/04/10
2010-04-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION