Advanced company searchLink opens in new window

IMPACT EXECUTIVES HOLDINGS LIMITED

Company number 03566935

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)
14 Feb 2019 MR04 Satisfaction of charge 2 in full
05 Feb 2019 PSC05 Change of details for Harvey Nash Group Plc as a person with significant control on 2 January 2019
05 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 January 2018
05 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/18
05 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/18
05 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/18
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
09 Aug 2017 AA Full accounts made up to 31 January 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
13 May 2017 AP01 Appointment of Mark Jonathan Garratt as a director on 27 April 2017
13 May 2017 AP03 Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017
12 May 2017 TM01 Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017
12 May 2017 TM02 Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017
04 Oct 2016 AA Full accounts made up to 31 January 2016
01 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 850,000
12 Nov 2015 AA Full accounts made up to 31 January 2015
18 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 850,000
28 Oct 2014 AA Full accounts made up to 31 January 2014
22 Sep 2014 AD01 Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014
02 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 850,000
23 Sep 2013 AA Full accounts made up to 31 January 2013
17 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
19 Oct 2012 AA Full accounts made up to 31 January 2012
12 Jun 2012 AD01 Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012
17 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders