Advanced company searchLink opens in new window

IMPACT DEVELOPMENTS ROMFORD LTD

Company number 10255314

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 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
11 Jul 2024 AA Total exemption full accounts made up to 31 May 2023
16 May 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
09 Oct 2023 MR04 Satisfaction of charge 102553140004 in full
09 Oct 2023 MR04 Satisfaction of charge 102553140003 in full
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
28 Jun 2023 PSC01 Notification of Mark Antoni Halama as a person with significant control on 9 March 2019
26 May 2023 AA Total exemption full accounts made up to 31 May 2022
30 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
25 May 2022 PSC02 Notification of Whitton Urban Land Ltd as a person with significant control on 9 March 2019
15 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
24 Feb 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Vicarage Lane London E15 4HF on 24 February 2022
05 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with updates
16 Dec 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 May 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Jun 2021 MR01 Registration of charge 102553140004, created on 21 June 2021
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 400
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
06 Feb 2020 MR01 Registration of charge 102553140003, created on 4 February 2020
30 Jan 2020 PSC05 Change of details for London and South East Property Development Limited as a person with significant control on 30 January 2020
27 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-27
28 Aug 2019 AP01 Appointment of Mr Robert Whitton as a director on 28 August 2019
23 Aug 2019 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23, London EC1N 8LE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 August 2019