- Company Overview for IMPACT AFRICA LIMITED (07200773)
- Filing history for IMPACT AFRICA LIMITED (07200773)
- People for IMPACT AFRICA LIMITED (07200773)
- Charges for IMPACT AFRICA LIMITED (07200773)
- More for IMPACT AFRICA LIMITED (07200773)
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
|
|
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
|
|
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
|
|
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 |