IMPACT FINANCIAL ASSOCIATES LIMITED
Company number 06311078
- Company Overview for IMPACT FINANCIAL ASSOCIATES LIMITED (06311078)
- Filing history for IMPACT FINANCIAL ASSOCIATES LIMITED (06311078)
- People for IMPACT FINANCIAL ASSOCIATES LIMITED (06311078)
- Charges for IMPACT FINANCIAL ASSOCIATES LIMITED (06311078)
- More for IMPACT FINANCIAL ASSOCIATES LIMITED (06311078)
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) |
---|---|---|---|
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 26 December 2021 to 25 December 2021 | |
27 Sep 2022 | AA01 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2021 | AA01 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
14 May 2021 | PSC07 | Cessation of Andrea Kay Shakh as a person with significant control on 11 May 2021 | |
14 May 2021 | PSC04 | Change of details for Mr Shane Kenneth Gavin as a person with significant control on 11 May 2021 | |
14 May 2021 | TM01 | Termination of appointment of Andrea Kay Shakh as a director on 11 May 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
12 Feb 2020 | PSC04 | Change of details for Mrs Andrea Kay Shakh as a person with significant control on 12 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from C/O Howards Limited Newport House Newport Road Stafford Staffordshire ST16 1DA to Newport House Newport Road Stafford Staffordshire ST16 1DA on 12 February 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
07 Aug 2018 | CH01 | Director's details changed for Mrs Andrea Kay Shakh on 31 July 2018 |