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)
18 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
09 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 1,860,281
16 Apr 2019 AP02 Appointment of Iq Capital Directors Nominees Ltd as a director on 5 April 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2018
  • GBP 120.14
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 29/01/2019
05 Mar 2019 SH02 Sub-division of shares on 29 January 2019
07 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2018
  • GBP 20.14
03 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 20.14
  • ANNOTATION Clarification a second filed SH01 was registered on 07/02/2019 and 18/03/2019
03 Jul 2018 PSC04 Change of details for Dr Maksim Sipos as a person with significant control on 3 July 2018
03 Jul 2018 PSC04 Change of details for Dr Maksim Sipos as a person with significant control on 3 July 2018
03 Jul 2018 PSC04 Change of details for Dr Maksim Sipos as a person with significant control on 3 July 2018
03 Jul 2018 PSC04 Change of details for Dr Maksim Sipos as a person with significant control on 3 July 2018
03 Jul 2018 CH01 Director's details changed for Dr Maksim Sipos on 3 July 2018
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
18 Jun 2018 AD01 Registered office address changed from 58 Danehurst Street London SW6 6SD United Kingdom to Work.Life Hammersmith, Kings House 174 Hammersmith Road London W6 7JP on 18 June 2018
04 May 2018 CH01 Director's details changed for Dr Maksim Sipos on 1 May 2018
04 May 2018 PSC04 Change of details for Dr Maksim Sipos as a person with significant control on 1 May 2018
14 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
21 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2017 PSC04 Change of details for Dr Maksim Sipos as a person with significant control on 12 September 2017