Advanced company searchLink opens in new window

IMPACT DEVELOPMENT MANAGEMENT LTD

Company number 11608930

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
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
24 Jun 2019 AP01 Appointment of Mr Nicholas Simon Keith Shattock as a director on 19 June 2019