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)
05 Dec 2003 287 Registered office changed on 05/12/03 from: 5 fairmile henley on thames oxfordshire
05 Feb 2003 AAMD Amended full accounts made up to 30 April 2001
05 Feb 2003 AA Full accounts made up to 31 March 2002
08 Nov 2002 363s Return made up to 03/10/02; full list of members
23 Oct 2002 122 S-div 05/08/02
11 Sep 2002 225 Accounting reference date shortened from 30/04/02 to 31/03/02
17 May 2002 122 S-div 06/05/02
17 May 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide 01/05/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2001 363s Return made up to 03/10/01; full list of members; amend
20 Nov 2001 AA Accounts for a dormant company made up to 30 April 2001
29 Oct 2001 363s Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
08 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2001 88(2)R Ad 19/03/01--------- £ si 100@1=100 £ ic 100/200
18 Jul 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jul 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2001 123 £ nc 100/100000 19/03/01
24 May 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 May 2001 288a New director appointed
15 May 2001 395 Particulars of mortgage/charge
06 Apr 2001 CERTNM Company name changed enigma design LIMITED\certificate issued on 06/04/01
30 Mar 2001 AA Accounts for a dormant company made up to 30 April 2000
21 Dec 2000 363s Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
  • 363(353) ‐ Location of register of members address changed
02 Mar 2000 AA Accounts for a dormant company made up to 30 April 1999
17 Nov 1999 363s Return made up to 03/10/99; full list of members