- Company Overview for THEIMPACT.TEAM LIMITED (11265266)
- Filing history for THEIMPACT.TEAM LIMITED (11265266)
- People for THEIMPACT.TEAM LIMITED (11265266)
- More for THEIMPACT.TEAM LIMITED (11265266)
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) |
---|---|---|---|
19 Dec 2024 | TM01 | Termination of appointment of Simea Holland as a director on 6 December 2024 | |
31 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
18 Mar 2024 | AP01 | Appointment of Ms Simea Holland as a director on 18 May 2023 | |
05 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
19 May 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
15 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
11 Feb 2021 | PSC02 | Notification of Spier Group Limited as a person with significant control on 20 May 2019 | |
11 Feb 2021 | PSC07 | Cessation of Spier Consulting Limited as a person with significant control on 20 May 2019 | |
11 Feb 2021 | PSC07 | Cessation of Christopher James Creissen as a person with significant control on 20 May 2019 | |
11 Feb 2021 | PSC07 | Cessation of Mark Anthony Rothwell-Brooks as a person with significant control on 20 May 2019 | |
28 Aug 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
04 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
25 Jan 2019 | AD01 | Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 25 January 2019 | |
15 Oct 2018 | PSC05 | Change of details for Spier Consulting Limited as a person with significant control on 1 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 1 August 2018 | |
05 Jun 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 October 2018 | |
26 Apr 2018 | MA | Memorandum and Articles of Association |