Advanced company searchLink opens in new window

IMPACT SPECTRUM LTD

Company number 10349757

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)
11 Feb 2025 TM01 Termination of appointment of Robert David Whitton as a director on 7 February 2025
11 Feb 2025 TM01 Termination of appointment of Sebastian Victor Whitton as a director on 7 February 2025
06 Feb 2025 RM01 Appointment of receiver or manager
06 Feb 2025 RM01 Appointment of receiver or manager
31 Jan 2025 REC2 Receiver's abstract of receipts and payments to 21 January 2025
28 Jan 2025 RM02 Notice of ceasing to act as receiver or manager
20 Jan 2025 REC2 Receiver's abstract of receipts and payments to 21 September 2024
09 Jan 2025 AD01 Registered office address changed from 1 Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 9 January 2025
26 Nov 2024 AA01 Previous accounting period shortened from 28 August 2024 to 27 August 2024
29 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
27 Aug 2024 AA01 Previous accounting period shortened from 29 August 2023 to 28 August 2023
02 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
06 Oct 2023 RM01 Appointment of receiver or manager
21 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
22 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
23 Nov 2022 MR04 Satisfaction of charge 103497570003 in full
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 August 2021
24 Aug 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
25 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
23 Oct 2020 AD01 Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to 1 Vicarage Lane London E15 4HF on 23 October 2020
23 Oct 2020 CERTNM Company name changed templar commercial property LIMITED\certificate issued on 23/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
22 Oct 2020 AP01 Appointment of Mr Matthew Welsh as a director on 22 October 2020
22 Oct 2020 AP01 Appointment of Mr Paul Hilton as a director on 22 October 2020