IMPERIAL HOUSING LTD
Status | ACTIVE |
Company No. | 07825960 |
Category | Private Limited Company |
Incorporated | 27 Oct 2011 |
Age | 12 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIAL HOUSING LTD is an active private limited company with number 07825960. It was incorporated 12 years, 7 months, 5 days ago, on 27 October 2011. The company address is 114 Greyhound Lane, London, SW16 5RN, England.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Tayyab
Appointment date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Address
Type: AD01
New address: 114 Greyhound Lane London SW16 5RN
Old address: 639 Mitcham Road Croydon CR0 3AF England
Change date: 2018-12-18
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Cessation of a person with significant control
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-31
Psc name: Mohammad Bin Tayyab
Documents
Notification of a person with significant control
Date: 31 Aug 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-16
Psc name: Mohammad Bin Tayyab
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: Suite 312 Peel House 32-44 London Road Morden Surrey SM4 5BT
Change date: 2018-07-23
New address: 639 Mitcham Road Croydon CR0 3AF
Documents
Change to a person with significant control
Date: 02 Jun 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-16
Psc name: Mr Muhammad Bin Tayyab
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 19 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammad Bin Tayyab
Change date: 2018-05-19
Documents
Accounts amended with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Oct 2016
Category: Accounts
Type: AAMD
Made up date: 2016-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 17 May 2018
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 17 May 2018
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 07 May 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammad Bin Tayyab
Change date: 2018-03-01
Documents
Cessation of a person with significant control
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-16
Psc name: Muhammad Tayyab
Documents
Notification of a person with significant control
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-16
Psc name: Muhammad Bin Tayyab
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Tayyab
Termination date: 2018-04-16
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-01
Officer name: Mr Muhammad Bin Tayyab
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Address
Type: AD01
Old address: Suite 108 - Cumberland House 80 Scrubs Lane London NW10 6RF
New address: Suite 312 Peel House 32-44 London Road Morden Surrey SM4 5BT
Change date: 2016-12-16
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-10
New address: Suite 108 - Cumberland House 80 Scrubs Lane London NW10 6RF
Old address: Suite 108 - Cumberland House 80 Scrubs Lane London NW10 5RF
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 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: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-30
Old address: Suite 108, Cumberland House 80 Scrubs Lane London London NW10 5RF England
New address: Suite 108 - Cumberland House 80 Scrubs Lane London NW10 5RF
Documents
Capital allotment shares
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-22
Capital : 1,500 GBP
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Old address: 72 Wrottesley Road Wassalam London Halesden NW10 5YE
Change date: 2014-03-04
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Accounts with accounts type dormant
Date: 26 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: 23 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Termination secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rizwana Kausar
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anwar Randhawa
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hafiz Samad
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Javaid Arshad
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Junaid Arshad
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Arshad
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zain Randhawa
Documents
Some Companies
24 TENNYSON ROAD,CHESHIRE,WA8 7DB
Number: | 03201615 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ROXBOROUGH AVENUE,ISLEWORTH,TW7 5HJ
Number: | 09214824 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTWEST TELEVISION DISTRIBUTION LIMITED
42 UPPER GROSVENOR STREET,LONDON,W1K 2NH
Number: | 08645373 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 MILL BECK LANE,COTTINGHAM,HU16 4ET
Number: | 11605497 |
Status: | ACTIVE |
Category: | Private Limited Company |
58-62 NEW ROAD,DARTFORD,DA4 9AR
Number: | 04109639 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11276847 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |