Advanced company searchLink opens in new window

IMPACT AFRICA LIMITED

Company number 07200773

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)
05 Oct 2024 AA Full accounts made up to 31 December 2023
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
28 Sep 2023 AA Full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
15 Jul 2022 PSC05 Change of details for Impact Oil & Gas Limited as a person with significant control on 15 June 2021
23 Jun 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
08 Oct 2021 MR04 Satisfaction of charge 1 in full
20 Sep 2021 AP01 Appointment of Ms Keely Jon Harris as a director on 8 September 2021
17 Jun 2021 AD01 Registered office address changed from Griffin House West Street Woking Surrey GU21 6BS United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 17 June 2021
29 May 2021 AA Full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
15 Oct 2020 AD01 Registered office address changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Griffin House West Street Woking Surrey GU21 6BS on 15 October 2020
09 Jun 2020 AA Full accounts made up to 31 December 2019
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
10 Jun 2019 AA Full accounts made up to 31 December 2018
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
03 Sep 2018 AA Full accounts made up to 31 December 2017
30 Aug 2018 PSC05 Change of details for Impact Oil & Gas Limited as a person with significant control on 30 August 2018
30 Aug 2018 CH01 Director's details changed for Mr Robert Wilde on 30 August 2018
30 Aug 2018 CH03 Secretary's details changed for Mr Siraj Ahmed on 30 August 2018
30 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 30 August 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
02 Oct 2017 TM01 Termination of appointment of Michael James Doherty as a director on 28 September 2017