- Company Overview for IMPACT LENDING LIMITED (11762048)
- Filing history for IMPACT LENDING LIMITED (11762048)
- People for IMPACT LENDING LIMITED (11762048)
- Charges for IMPACT LENDING LIMITED (11762048)
- More for IMPACT LENDING LIMITED (11762048)
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 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
10 Aug 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 10 August 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 2 February 2021
|
|
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with updates | |
06 Oct 2020 | CH01 | Director's details changed for Mr David Travers on 6 October 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Matthew Welsh as a director on 30 January 2020 | |
30 Jan 2020 | AP01 | Appointment of Mr Paul Hilton as a director on 30 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Mpb Finance Ltd as a director on 30 January 2020 | |
04 Dec 2019 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4 December 2019 | |
04 Dec 2019 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 9 October 2019
|
|
22 Oct 2019 | SH08 | Change of share class name or designation | |
14 Oct 2019 | PSC02 | Notification of Mpb Finance Ltd as a person with significant control on 9 October 2019 | |
14 Oct 2019 | PSC01 | Notification of Robert Whitton as a person with significant control on 9 October 2019 | |
14 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 9 October 2019
|
|
10 Oct 2019 | AP01 | Appointment of Mr Robert Whitton as a director on 9 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates |