- Company Overview for IMPACT RADIUS LIMITED (06852966)
- Filing history for IMPACT RADIUS LIMITED (06852966)
- People for IMPACT RADIUS LIMITED (06852966)
- Charges for IMPACT RADIUS LIMITED (06852966)
- More for IMPACT RADIUS LIMITED (06852966)
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) |
---|---|---|---|
28 Feb 2019 | CH01 | Director's details changed for Mr per Troland Pettersen on 26 August 2016 | |
28 Feb 2019 | AD01 | Registered office address changed from , 14 Bedford Square 14 Bedford Square, London, London, WC1B 3JA, United Kingdom to 5 Fleet Place London EC4M 7rd on 28 February 2019 | |
20 Feb 2019 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
19 Jul 2017 | MR01 | Registration of charge 068529660001, created on 10 July 2017 | |
06 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | AD01 | Registered office address changed from , 38 Craven Street London, WC2N 5NG, England to 5 Fleet Place London EC4M 7rd on 11 May 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from , Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, BH4 9DN to 5 Fleet Place London EC4M 7rd on 17 October 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr per Troland Pettersen as a director on 29 June 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Todd Christopher Crawford as a director on 29 June 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
28 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | TM01 | Termination of appointment of Michael James as a director | |
25 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |