Advanced company searchLink opens in new window

IMPACT TOPCO LIMITED

Company number 12215486

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)
04 Feb 2025 SH19 Statement of capital on 4 February 2025
  • GBP 1,000.00
03 Feb 2025 SH20 Statement by Directors
03 Feb 2025 CAP-SS Solvency Statement dated 30/01/25
03 Feb 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,000.01
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/24.
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