- Company Overview for IMPACT TOPCO LIMITED (12215486)
- Filing history for IMPACT TOPCO LIMITED (12215486)
- People for IMPACT TOPCO LIMITED (12215486)
- More for IMPACT TOPCO LIMITED (12215486)
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) |
---|---|---|---|
04 Feb 2025 | SH19 |
Statement of capital on 4 February 2025
|
|
03 Feb 2025 | SH20 | Statement by Directors | |
03 Feb 2025 | CAP-SS | Solvency Statement dated 30/01/25 | |
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
25 Sep 2024 | AD01 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England to Royal Bolton Hospital Redgate Way Farnworth Bolton BL4 0JL on 25 September 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Mr Paul Richardson on 25 September 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Mr Jeremy Michael Benson on 25 September 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Mrs Denise Lynn Leslie on 25 September 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Mr Michael John Simmonds on 25 September 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Nicholas David Warnett on 25 September 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Mr Edward Christopher Cottrell on 25 September 2024 | |
04 Sep 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 May 2024
|
|
06 Aug 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
17 Jun 2024 | MA | Memorandum and Articles of Association | |
17 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2024 | PSC02 | Notification of Bay Tree Impact Gp Llp as a person with significant control on 29 May 2024 | |
10 Jun 2024 | PSC07 | Cessation of Edward Christopher Cottrell as a person with significant control on 29 May 2024 | |
10 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 29 May 2024
|
|
10 Jun 2024 | AP01 | Appointment of Mr Paul Richardson as a director on 29 May 2024 | |
10 Jun 2024 | AP01 | Appointment of Nicholas David Warnett as a director on 29 May 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr Jeremy Michael Benson as a director on 29 May 2024 | |
10 Jun 2024 | AP01 | Appointment of Mrs Denise Lynn Leslie as a director on 29 May 2024 | |
20 May 2024 | AD01 | Registered office address changed from 1 Bickenhall Mansions, 1 Bickenhall Mansions Bickenhall Street London W1U 6BP England to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 20 May 2024 | |
16 May 2024 | TM01 | Termination of appointment of Rowley Brown as a director on 15 May 2024 |