Advanced company searchLink opens in new window

IMPACT OIL & GAS LIMITED

Company number 07599770

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)
12 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 8,308,187.99
23 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
23 May 2022 SH01 Statement of capital following an allotment of shares on 18 May 2022
  • GBP 8,283,187.99
04 May 2022 CS01 Confirmation statement made on 11 April 2022 with updates
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 8,278,622.99
13 Aug 2021 AD04 Register(s) moved to registered office address 27 Old Gloucester Street London WC1N 3AX
15 Jun 2021 CH01 Director's details changed for John Anthony Copelyn on 15 June 2021
15 Jun 2021 CH01 Director's details changed for James Robert Nicolella on 15 June 2021
15 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 15 June 2021
08 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
14 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 8,276,046.49
12 May 2021 TM01 Termination of appointment of Keith Charles Hill as a director on 30 April 2021
12 May 2021 AP01 Appointment of Mr Paul Anthony Martinez as a director on 30 April 2021
12 May 2021 TM01 Termination of appointment of Andrew Donald Bartlett as a director on 30 April 2021
12 May 2021 AP01 Appointment of Mr Pascal Daniel Nicodeme as a director on 30 April 2021
12 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 8,273,912.38
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 8,219,458.21
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
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 8,218,611.17
22 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
18 May 2020 TM01 Termination of appointment of Michael James Doherty as a director on 16 May 2020
01 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 7,988,611.17
28 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
06 Mar 2020 CH01 Director's details changed for James Robert Nicolella on 6 March 2020