Advanced company searchLink opens in new window

IMPULSE INNOVATIONS LIMITED

Company number 10237978

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)
01 Jul 2024 CS01 Confirmation statement made on 16 June 2024 with updates
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 186.0781
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 186.0506
09 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 186.0359
04 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with updates
30 Jun 2023 PSC08 Notification of a person with significant control statement
30 Jun 2023 CH01 Director's details changed for Dr Maksim Sipos on 26 June 2023
30 Jun 2023 CH01 Director's details changed for Dr Darko Matovski on 29 June 2023
26 Jun 2023 PSC07 Cessation of Darko Matovski as a person with significant control on 2 March 2022
26 Jun 2023 PSC07 Cessation of Maksim Sipos as a person with significant control on 2 March 2022
08 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
22 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
17 Jun 2022 AA Micro company accounts made up to 30 June 2021
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 185.9284
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 160.2232
08 Feb 2022 SH10 Particulars of variation of rights attached to shares
08 Feb 2022 SH08 Change of share class name or designation
19 Jan 2022 MA Memorandum and Articles of Association
19 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 150.8316
18 Jan 2022 AP01 Appointment of Mr Daniel Marc Freeman as a director on 23 December 2021
03 Dec 2021 AD01 Registered office address changed from Work.Life Hammersmith, Kings House 174 Hammersmith Road London W6 7JP United Kingdom to 3rd Floor Lyric House 149 Hammersmith Road London W14 0QL on 3 December 2021
23 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 30 June 2020