Advanced company searchLink opens in new window

IMPACT LOANS LIMITED

Company number 05798255

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)
23 Jun 2017 MR01 Registration of charge 057982550004, created on 21 June 2017
23 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
08 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jan 2015 CH01 Director's details changed for Mr Martin Thomas Mcnulty on 3 January 2015
16 Jan 2015 CH01 Director's details changed for Mr Martin Thomas Mcnulty on 1 November 2014
29 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Jul 2013 AAMD Amended accounts made up to 30 September 2012
04 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
25 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
12 Jan 2012 CC04 Statement of company's objects
12 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ No more authorise share capital/capital clauses will cease 16/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
24 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
03 Mar 2011 AD01 Registered office address changed from 41 Park Street Wellington Telford Shropshire TF1 3AE on 3 March 2011
12 Jul 2010 TM01 Termination of appointment of Glanville Clayton as a director
14 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Glanville Vaughan Clayton on 27 April 2010
19 May 2010 AA Total exemption small company accounts made up to 30 September 2009