- Company Overview for IMPACT DEVELOPMENT MANAGEMENT LTD (11608930)
- Filing history for IMPACT DEVELOPMENT MANAGEMENT LTD (11608930)
- People for IMPACT DEVELOPMENT MANAGEMENT LTD (11608930)
- More for IMPACT DEVELOPMENT MANAGEMENT LTD (11608930)
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) |
---|---|---|---|
10 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 10 January 2025 | |
08 Oct 2024 | PSC05 | Change of details for Impact Capital Group Limited as a person with significant control on 1 January 2023 | |
18 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Nicholas Simon Keith Shattock as a director on 30 September 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Lynton House, 7-12 Tavistock Square London WC1H 9BQ England to 1 Vicarage Lane London E15 4HF on 4 November 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
12 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Apr 2020 | AP01 | Appointment of Mr Paul Hilton as a director on 18 March 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Matthew Welsh as a director on 18 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
19 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2020 | PSC02 | Notification of Impact Capital Group Limited as a person with significant control on 18 March 2020 | |
19 Mar 2020 | PSC07 | Cessation of Robert Whitton as a person with significant control on 18 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 116 Park Street 8th Floor London W1K 6AF England to Lynton House, 7-12 Tavistock Square London WC1H 9BQ on 19 March 2020 | |
04 Mar 2020 | PSC07 | Cessation of Sukjiven Whitton as a person with significant control on 4 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
06 Nov 2019 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 116 Park Street 8th Floor London W1K 6AF on 6 November 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Paul Webster as a director on 1 October 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates |