IMPERIAL MIDLANDS LIMITED

Flat 12 High Street Flat 12 High Street, Kettering, NN14 2QS, United Kingdom
StatusACTIVE
Company No.06038154
CategoryPrivate Limited Company
Incorporated29 Dec 2006
Age17 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL MIDLANDS LIMITED is an active private limited company with number 06038154. It was incorporated 17 years, 4 months, 26 days ago, on 29 December 2006. The company address is Flat 12 High Street Flat 12 High Street, Kettering, NN14 2QS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Rafique Bhojani

Change date: 2021-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-20

Psc name: Imperial National Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nazim Ebrahim

Change date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-03

Old address: 34 Sackville Gardens Leicester LE2 3th

New address: Flat 12 High Street Desborough Kettering NN14 2QS

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nazim Nizar Ebrahim

Change date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-19

Psc name: Imperial National Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-19

Psc name: Nazim Nizar Ebrahim

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nazim Ebrahim

Change date: 2015-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nazim Ebrahim

Change date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-29

New address: 34 Sackville Gardens Leicester LE2 3th

Old address: 29 Fox Hollow Oadby Leicester LE2 4QY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Old address: 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9DZ

New address: 29 Fox Hollow Oadby Leicester LE2 4QY

Change date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nazim Ebrahim

Change date: 2009-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 31/10/2008 from 216 melton road leicester leicestershire LE4 7PG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Accounts

Type: 225

Description: Prev ext from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/12/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEHAVIOURAL ECONOMICS AT WORK LIMITED

8 SHORTLANDS ROAD,KINGSTON UPON THAMES,KT2 6HD

Number:11032415
Status:ACTIVE
Category:Private Limited Company

ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:04840441
Status:ACTIVE
Category:Private Limited Company

FISH EXPRESS LIMITED

15 PARKSIDE,ROCHESTER,ME3 8HX

Number:09824283
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT TRANSFORMATION AND IMPROVEMENT LIMITED

10 BROOKLANDS COURT,KETTERING,NN15 6FD

Number:11676229
Status:ACTIVE
Category:Private Limited Company

LITTLE ECO STEPS LIMITED

16 CHURCH STREET,DUNGANNON,BT71 6AB

Number:NI645835
Status:ACTIVE
Category:Private Limited Company

SMITH PROJECTS LTD

PLAZA SUITE 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:06667116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source