IMPERIAL ASSETS LIMITED
Status | ACTIVE |
Company No. | 02492917 |
Category | Private Limited Company |
Incorporated | 18 Apr 1990 |
Age | 34 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIAL ASSETS LIMITED is an active private limited company with number 02492917. It was incorporated 34 years, 1 month, 21 days ago, on 18 April 1990. The company address is Soloman House Belgrave Court Soloman House Belgrave Court, Preston, PR2 9PL, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
New address: Soloman House Belgrave Court Fulwood Preston PR2 9PL
Old address: 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP
Change date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Legacy
Date: 28 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/07/2017
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital allotment shares
Date: 31 Jul 2018
Action Date: 01 Aug 2016
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2016-08-01
Documents
Legacy
Date: 11 Oct 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/06/2017
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint person secretary company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Samim Patel
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zubeda Munshi
Documents
Change person director company with change date
Date: 12 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Abdussamad Munshi
Documents
Termination director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nazirahmed Munshi
Documents
Termination secretary company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Zubeda Munshi
Documents
Termination secretary company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abdussamad Munshi
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Accounts with accounts type small
Date: 06 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 22 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed imperial industrial laundry limi ted\certificate issued on 23/09/99
Documents
Accounts with accounts type small
Date: 16 Aug 1999
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Accounts with accounts type small
Date: 04 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Legacy
Date: 09 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 1998
Category: Capital
Type: 88(2)
Description: Ad 20/08/98--------- £ si 97@1=97 £ ic 3/100
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Oct 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 31 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1997
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 09 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 1996
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 07 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; full list of members
Documents
Legacy
Date: 23 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 23/02/95 from: unit 2, ground floor, imperial typewriter building, nottingham road, leicester LE5 3TT
Documents
Accounts with accounts type full
Date: 15 Jul 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 14 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/94; full list of members
Documents
Legacy
Date: 14 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Dec 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 06 Sep 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 25 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/93; no change of members
Documents
Legacy
Date: 22 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/92; no change of members
Documents
Accounts with accounts type full
Date: 02 Jul 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 18 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/04 to 31/10
Documents
Legacy
Date: 30 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1991
Category: Capital
Type: 88(2)R
Description: Ad 01/05/90--------- £ si 1@1
Documents
Legacy
Date: 16 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/91; full list of members
Documents
Legacy
Date: 06 Jul 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Resolution
Date: 28 Jun 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 30 May 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed racepanel LIMITED\certificate issued on 31/05/90
Documents
Legacy
Date: 21 May 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 May 1990
Category: Address
Type: 287
Description: Registered office changed on 21/05/90 from: 2 baches street london N1 6UB
Documents
Some Companies
3 KETTLEWELL WAY,BIRMINGHAM,B37 5JG
Number: | 10832178 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRD IN HAND EGLEY ROAD,WOKING,GU22 0NL
Number: | 09841535 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES HOUSE FIRST FLOOR,LONDON,W8 5HD
Number: | 09499963 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 SCIROCCO CLOSE,MOULTON PARK,NN3 6AP
Number: | 07064551 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1ST FLOOR FRONT, VICTORIA HOUSE,WEST BROMWICH,B70 8ND
Number: | 10974819 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SKYE ROAD,MANCHESTER,M41 7EX
Number: | 06344176 |
Status: | ACTIVE |
Category: | Private Limited Company |