I.M.P.A.C.T NORTHEAST COMMUNITY INTEREST COMPANY
Company number 08674587
- Company Overview for I.M.P.A.C.T NORTHEAST COMMUNITY INTEREST COMPANY (08674587)
- Filing history for I.M.P.A.C.T NORTHEAST COMMUNITY INTEREST COMPANY (08674587)
- People for I.M.P.A.C.T NORTHEAST COMMUNITY INTEREST COMPANY (08674587)
- More for I.M.P.A.C.T NORTHEAST COMMUNITY INTEREST COMPANY (08674587)
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 |