- Company Overview for DOUBLE IMPACT GROUP LTD (06611855)
- Filing history for DOUBLE IMPACT GROUP LTD (06611855)
- People for DOUBLE IMPACT GROUP LTD (06611855)
- More for DOUBLE IMPACT GROUP LTD (06611855)
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) |
---|---|---|---|
03 Oct 2016 | CH01 | Director's details changed for Mr Mindaugas Plauska on 3 October 2016 | |
03 Oct 2016 | CH01 | Director's details changed for Ms Indre Bendoriute on 3 October 2016 | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
01 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
12 Jun 2015 | AD01 | Registered office address changed from 65 Leonard Street Old Street London EC2A 4QS to 224-236 Walworth Road Manor House London SE17 1JE on 12 June 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
28 Oct 2013 | CH01 | Director's details changed for Mr Mindaugas Plauska on 28 October 2013 | |
28 Oct 2013 | CH01 | Director's details changed for Ms Indre Bendoriute on 28 October 2013 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
21 May 2013 | TM02 | Termination of appointment of Rda Co Secs Limited as a secretary | |
18 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Nov 2011 | CH04 | Secretary's details changed for Rda Co Secs Limited on 11 November 2011 | |
03 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Jul 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
29 Jun 2010 | AD01 | Registered office address changed from James House, Lower Ground 22-24 Corsham Street London N1 6DR on 29 June 2010 | |
20 May 2010 | AD01 | Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU on 20 May 2010 | |
16 Nov 2009 | CH04 | Secretary's details changed for Rda Co Secs Limited on 13 November 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |