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)
02 Oct 2017 TM01 Termination of appointment of Charles Richard Theodore Ramsden as a director on 28 September 2017
29 Jun 2017 AP01 Appointment of Mr Philip Lloyd Birch as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Sean Lunn as a director on 29 June 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 45,098
11 Sep 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 AP03 Appointment of Mr Siraj Ahmed as a secretary on 16 April 2015
16 Apr 2015 TM02 Termination of appointment of Robert Wilde as a secretary on 16 April 2015
15 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
14 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 45,098
08 Apr 2015 CH01 Director's details changed for Charles Richard Theodore Ramsden on 30 March 2015
02 Apr 2015 AD02 Register inspection address has been changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
30 Mar 2015 CH01 Director's details changed for Mr Robert Wilde on 30 March 2015
30 Mar 2015 CH01 Director's details changed for Mr Sean Lunn on 30 March 2015
30 Mar 2015 CH03 Secretary's details changed for Mr Robert Wilde on 30 March 2015
30 Mar 2015 CH01 Director's details changed for Mr Michael James Doherty on 30 March 2015
30 Mar 2015 AD01 Registered office address changed from C/O Leigh Saxton Green 3Rd Floor Clearwater House 4 to 7 Manchester Street London W1U 3AE to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 March 2015
31 Aug 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 45,098
01 Aug 2013 AA Full accounts made up to 31 December 2012
01 Aug 2013 AA Full accounts made up to 30 September 2012
10 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
24 Apr 2013 TM02 Termination of appointment of Michael Doherty as a secretary
24 Apr 2013 AP03 Appointment of Mr Robert Wilde as a secretary