Advanced company searchLink opens in new window

THEIMPACT.TEAM LIMITED

Company number 11265266

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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