Advanced company searchLink opens in new window

PUBLIC IMPACT LIMITED

Company number 03892578

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)
25 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
28 Oct 2024 AA Micro company accounts made up to 31 December 2023
27 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
14 Dec 2021 PSC01 Notification of Ian John Howarth as a person with significant control on 10 April 2021
15 Mar 2021 AA Micro company accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
19 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Sep 2018 PSC07 Cessation of Ian John Howarth as a person with significant control on 6 April 2017
10 Sep 2018 PSC04 Change of details for Jane Solveig Coney as a person with significant control on 6 April 2017
03 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
18 Apr 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
26 Jan 2016 AD02 Register inspection address has been changed from C/O Unit 43 43 Space Molly Millars Lane Wokingham Berkshire RG41 2PQ United Kingdom to The Dovecote, South Farm, Throckley Newcastle upon Tyne NE15 9RH
25 Jan 2016 CH01 Director's details changed for Mr Ian John Howarth on 30 July 2015
25 Jan 2016 CH01 Director's details changed for Jane Solveig Coney on 30 July 2015