- Company Overview for IMPACT EXECUTIVES LIMITED (03799777)
- Filing history for IMPACT EXECUTIVES LIMITED (03799777)
- People for IMPACT EXECUTIVES LIMITED (03799777)
- Charges for IMPACT EXECUTIVES LIMITED (03799777)
- More for IMPACT EXECUTIVES LIMITED (03799777)
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 Jan 2018 | SH20 | Statement by Directors | |
29 Jan 2018 | SH19 |
Statement of capital on 29 January 2018
|
|
29 Jan 2018 | CAP-SS | Solvency Statement dated 26/01/18 | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 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 | |
05 Oct 2016 | AA | Full accounts made up to 31 January 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
12 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
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 | |
22 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
23 Sep 2013 | AA | Full accounts made up to 31 January 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Oct 2012 | AA | Full accounts made up to 31 January 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 | |
28 Sep 2011 | AA | Full accounts made up to 31 January 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders |