Advanced company searchLink opens in new window

IMPACT LENDING LIMITED

Company number 11762048

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)
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
  • GBP 400
29 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-28
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 200
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
  • GBP 20,000,100
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