IMPERIAL CAPITAL LIMITED
Status | ACTIVE |
Company No. | 06459471 |
Category | Private Limited Company |
Incorporated | 21 Dec 2007 |
Age | 16 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIAL CAPITAL LIMITED is an active private limited company with number 06459471. It was incorporated 16 years, 5 months, 9 days ago, on 21 December 2007. The company address is Taxantics Limited 45 Silver Hill Taxantics Limited 45 Silver Hill, Sandhurst, GU47 0QS, Berkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
New address: Taxantics Limited 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS
Old address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England
Change date: 2022-03-02
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 14 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-13
Officer name: Sonia Ruparelia
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Change to a person with significant control
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-13
Psc name: Mr Chetan Ruparelia
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-13
New address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ
Old address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Change person director company with change date
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-12
Officer name: Mr Chetan Ruparelia
Documents
Change person director company with change date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr Chetan Ruparelia
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chetan Ruparelia
Change date: 2013-04-26
Documents
Change person secretary company with change date
Date: 15 Jan 2014
Action Date: 26 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-26
Officer name: Sonia Ruparelia
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-08
Old address: Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company current extended
Date: 23 Sep 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 15 Mar 2011
Action Date: 15 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-15
Old address: 4 Portland Terrace Summit Close Edgware Middx HA8 6EB
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chetan Ruparelia
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Some Companies
25A MARKET SQUARE,BICESTER,OX26 6AD
Number: | 02101899 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU
Number: | 04629686 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 10248667 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CRAWFORD STREET,LONDON,W1H 2EJ
Number: | 10972407 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11535038 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,NEWTON ABBOT,TQ12 2HH
Number: | OC350871 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |