Advanced company searchLink opens in new window

I.M.P.A.C.T NORTHEAST COMMUNITY INTEREST COMPANY

Company number 08674587

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)
03 Jan 2025 AA Micro company accounts made up to 29 December 2023
25 Sep 2024 AA01 Previous accounting period shortened from 30 December 2023 to 29 December 2023
12 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
07 Feb 2024 TM01 Termination of appointment of Lesley Cole as a director on 5 February 2024
19 Jan 2024 AA Micro company accounts made up to 30 December 2022
26 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
05 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
17 Jan 2023 AD01 Registered office address changed from 13 Tavistock Place Sunderland SR1 1PB England to The Commissioner's Building 4 st. Thomas Street Sunnyside Sunderland SR1 1NW on 17 January 2023
07 Oct 2022 AA Micro company accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
22 Nov 2021 AP01 Appointment of Mr Steven Anthony Norbury as a director on 10 November 2021
19 Nov 2021 AP03 Appointment of Miss Sarah Christine Richards as a secretary on 10 November 2021
19 Nov 2021 TM02 Termination of appointment of Kevin Marquis as a secretary on 19 November 2021
19 Nov 2021 TM01 Termination of appointment of Anna Heyman as a director on 10 November 2021
13 Oct 2021 AA Micro company accounts made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
30 Jul 2021 TM01 Termination of appointment of Steven Anthony Norbury as a director on 30 July 2021
12 May 2021 AD01 Registered office address changed from 8 Frederick Street Sunderland SR1 1NA England to 13 Tavistock Place Sunderland SR1 1PB on 12 May 2021
02 Mar 2021 AA Micro company accounts made up to 31 December 2019
29 Oct 2020 AD01 Registered office address changed from The Connect Building Moor Terrace Sunderland SR1 2JH England to 8 Frederick Street Sunderland SR1 1NA on 29 October 2020
08 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
19 Mar 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
10 Jul 2019 AA Micro company accounts made up to 30 September 2018
01 Feb 2019 TM01 Termination of appointment of Helen Ceanne Tamworth as a director on 1 September 2018