- Company Overview for IMPACT MIDCO 1 LIMITED (12216015)
- Filing history for IMPACT MIDCO 1 LIMITED (12216015)
- People for IMPACT MIDCO 1 LIMITED (12216015)
- Charges for IMPACT MIDCO 1 LIMITED (12216015)
- More for IMPACT MIDCO 1 LIMITED (12216015)
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) |
---|---|---|---|
25 Sep 2024 | CH01 |
Director's details changed for Mr Michael John Simmonds on 25 September 2024
This document is being processed and will be available in 10 days.
|
|
25 Sep 2024 | CH01 |
Director's details changed for Mr Edward Christopher Cottrell on 25 September 2024
This document is being processed and will be available in 10 days.
|
|
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
This document is being processed and will be available in 10 days.
|
|
31 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
04 Jun 2024 | MR01 | Registration of charge 122160150001, created on 29 May 2024 | |
20 May 2024 | PSC05 | Change of details for Adamantem Topco Limited as a person with significant control on 16 May 2024 | |
20 May 2024 | AD01 | Registered office address changed from 1 Bickenhall Mansions, 1 Bickenhall Mansions Bickenhall Street London W1J 6BP United Kingdom 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 | |
16 May 2024 | CERTNM |
Company name changed adamantem midco LIMITED\certificate issued on 16/05/24
|
|
16 May 2024 | AP01 | Appointment of Mr Michael John Simmonds as a director on 15 May 2024 | |
16 May 2024 | AD01 | Registered office address changed from 13 Gateway Trading Estate Hythe Road London NW10 6RJ England to 1 Bickenhall Mansions, 1 Bickenhall Mansions Bickenhall Street London W1J 6BP on 16 May 2024 | |
28 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
02 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
02 Jun 2023 | AP01 | Appointment of Mr Rowley Brown as a director on 2 June 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Simon David Weaver as a director on 2 June 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
13 Sep 2022 | PSC05 | Change of details for Adamantem Topco Limited as a person with significant control on 1 September 2022 | |
29 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
10 Jun 2021 | AP01 | Appointment of Mr Simon David Weaver as a director on 10 June 2021 | |
07 Dec 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from 15 Gateway Trading Estate Hythe Road London NW10 6RJ England to 13 Gateway Trading Estate Hythe Road London NW10 6RJ on 2 October 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
02 Oct 2020 | AD01 | Registered office address changed from 2D Leroy House 236 Essex Road London N1 3QP United Kingdom to 15 Gateway Trading Estate Hythe Road London NW10 6RJ on 2 October 2020 | |
19 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-19
|