- Company Overview for IMPULSE INNOVATIONS LIMITED (10237978)
- Filing history for IMPULSE INNOVATIONS LIMITED (10237978)
- People for IMPULSE INNOVATIONS LIMITED (10237978)
- More for IMPULSE INNOVATIONS LIMITED (10237978)
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
|
|
29 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
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
|
|
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 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 | 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
|
|
12 Sep 2017 | PSC04 | Change of details for Dr Maksim Sipos as a person with significant control on 12 September 2017 |