Advanced company searchLink opens in new window

PHILANTHROPY IMPACT

Company number 03625777

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)
29 Jul 2024 AD02 Register inspection address has been changed from 2 Temple Place Temple Place London WC2R 3BD England to 218 Strand London WC2R 1AT
29 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
29 Jul 2024 AD01 Registered office address changed from Room 12 218 Strand London WC2R 1AT England to 218 Strand London WC2R 1AT on 29 July 2024
29 Jul 2024 CH01 Director's details changed for Jo Parkhurst on 19 May 2020
29 Jul 2024 AD01 Registered office address changed from 218 Strand 218 Strand Room 12 London WC2R 1AT England to Room 12 218 Strand London WC2R 1AT on 29 July 2024
18 Jul 2024 MA Memorandum and Articles of Association
18 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2024 CC04 Statement of company's objects
01 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
30 May 2024 AP01 Appointment of Jaime Elizabeth Mclemore as a director on 10 May 2024
30 May 2024 AP01 Appointment of Sarah Jane Spencer Soar as a director on 16 April 2024
29 Nov 2023 AD01 Registered office address changed from 128 Strand London WC2R 1AT England to 218 Strand 218 Strand Room 12 London WC2R 1AT on 29 November 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
27 Jul 2023 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 128 Strand London WC2R 1AT on 27 July 2023
27 Jul 2023 AD04 Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 May 2023 TM01 Termination of appointment of Lyn Tomlinson as a director on 3 May 2023
24 May 2023 TM01 Termination of appointment of Richard Cassell as a director on 3 May 2023
12 Sep 2022 CH01 Director's details changed for Mr Keith Charles Macdonald on 30 August 2022
30 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
30 Aug 2022 AP01 Appointment of Mr James Broderick as a director on 30 August 2022
30 Aug 2022 AP01 Appointment of Mr Rennie Hoare as a director on 30 August 2022
30 Aug 2022 TM01 Termination of appointment of Rennie Hoare as a director on 30 August 2022
30 Aug 2022 TM01 Termination of appointment of James Broderick as a director on 30 August 2022
15 Jun 2022 TM01 Termination of appointment of Natasha Mueller as a director on 14 June 2022