Advanced company searchLink opens in new window

IMPACT RADIUS LIMITED

Company number 06852966

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
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
  • GBP 1,000
28 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
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