IMPRESSIONS ORTHODONTICS LIMITED
Status | ACTIVE |
Company No. | 09586319 |
Category | Private Limited Company |
Incorporated | 12 May 2015 |
Age | 9 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
IMPRESSIONS ORTHODONTICS LIMITED is an active private limited company with number 09586319. It was incorporated 9 years, 20 days ago, on 12 May 2015. The company address is 7 High Street, High Wycombe, HP11 2BA, Bucks, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-19
New address: 7 High Street High Wycombe Bucks HP11 2BA
Old address: 7a 1st Floor Queen Victoria Road High Wycombe Buckinghamshire HP11 1BA England
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-01
New address: 7a 1st Floor Queen Victoria Road High Wycombe Buckinghamshire HP11 1BA
Old address: 7a 1st Floor Queen Victoria Road 7a Queen Victoria Road 1st Floor High Wycombe Bucks England
Documents
Change account reference date company previous extended
Date: 07 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 26 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-03-31
Documents
Second filing of annual return with made up date
Date: 07 Dec 2016
Action Date: 12 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-05-12
Documents
Annual return company
Date: 07 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2016
Action Date: 07 Jun 2016
Category: Address
Type: AD01
Old address: , 7a Queen Victoria Road High Wycombe, HP11 1BA, United Kingdom
New address: 7a 1st Floor Queen Victoria Road 7a Queen Victoria Road 1st Floor High Wycombe Bucks
Change date: 2016-06-07
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-01
Officer name: Dr Aneel Jaisinghani
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Eva Nabeta
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Wolukau-Wanambwa
Termination date: 2016-04-01
Documents
Termination secretary company with name termination date
Date: 28 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Wolukau-Wanambwa
Termination date: 2016-04-01
Documents
Appoint person director company with name date
Date: 21 Apr 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eva Nabeta
Appointment date: 2016-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2016
Action Date: 01 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-01
Charge number: 095863190002
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2016
Action Date: 01 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-04-01
Charge number: 095863190001
Documents
Termination director company with name termination date
Date: 09 Mar 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-19
Officer name: Aneel Jaisinghani
Documents
Appoint person director company with name date
Date: 29 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Aneel Jaisinghani
Appointment date: 2016-02-19
Documents
Change account reference date company current extended
Date: 12 May 2015
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-06-30
Documents
Some Companies
127 HIGH ROAD,NOTTINGHAM,NG9 4AT
Number: | 07739769 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,CARLISLE,CA1 2SA
Number: | 07650517 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BONEHURST ROAD,REDHILL,RH1 5GH
Number: | 11796693 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKE HOUSE SILVER STREET,WELLINGTON,TA21 9LR
Number: | 01205708 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREWERN,POWYS,SY21 8DU
Number: | 05388278 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTRACK MANAGEMENT SERVICES LTD.
6 CARMELITE WAY,CUMBRIA,LA13 0TP
Number: | 03412618 |
Status: | ACTIVE |
Category: | Private Limited Company |