Advanced company searchLink opens in new window

IMPACT MIDCO 1 LIMITED

Company number 12216015

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-15
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
  • GBP 1