Advanced company searchLink opens in new window

IMPACT XM LIMITED

Company number 02651093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2024 MR01 Registration of charge 026510930004, created on 11 July 2024
16 Jul 2024 CERTNM Company name changed enigma creative solutions LIMITED\certificate issued on 16/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-26
21 Jun 2024 MR01 Registration of charge 026510930003, created on 21 June 2024
05 Jun 2024 PSC08 Notification of a person with significant control statement
05 Jun 2024 PSC07 Cessation of Enigma Creative Holdings Limited as a person with significant control on 14 May 2024
01 Jun 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
28 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2024 MA Memorandum and Articles of Association
23 May 2024 AP01 Appointment of Mr. Jared Pollacco as a director on 14 May 2024
23 May 2024 AP01 Appointment of Mr. Michael Bauman as a director on 14 May 2024
23 May 2024 TM02 Termination of appointment of Dominic James Scott Softly as a secretary on 14 May 2024
15 May 2024 MR01 Registration of charge 026510930002, created on 14 May 2024
03 May 2024 MR04 Satisfaction of charge 1 in full
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
29 Dec 2021 PSC05 Change of details for Enigma Creative Holdings Limited as a person with significant control on 17 August 2021
10 Dec 2021 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to Saint Stephens House Arthur Road Windsor Berkshire SL4 1RU on 10 December 2021
06 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
19 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
09 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
01 Feb 2021 PSC07 Cessation of Alan Surman as a person with significant control on 25 January 2021
01 Feb 2021 PSC07 Cessation of Dominic James Scott Softly as a person with significant control on 25 January 2021