Advanced company searchLink opens in new window

IMPACTA GLOBAL LIMITED

Company number 13872321

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)
29 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with updates
19 Nov 2024 MR01 Registration of charge 138723210001, created on 18 November 2024
11 Oct 2024 AA Accounts for a small company made up to 31 December 2023
04 Jul 2024 SH01 Statement of capital following an allotment of shares on 1 July 2024
  • GBP 799
24 Jun 2024 AP01 Appointment of Mr Roderic Emil Norman as a director on 7 November 2023
07 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
12 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • GBP 766
06 Sep 2023 AAMD Amended accounts made up to 31 December 2022
07 Aug 2023 CH01 Director's details changed for Susan Ward on 2 August 2023
07 Aug 2023 CH01 Director's details changed for Ms Victoria Miles on 2 August 2023
07 Aug 2023 CH01 Director's details changed for Isabella Derizans Da Costa Mendes on 2 August 2023
07 Aug 2023 AD01 Registered office address changed from 3 Orchard Place 3 Orchard Place London SW1H 0BF England to 3 Orchard Place London SW1H 0BF on 7 August 2023
05 Jul 2023 PSC05 Change of details for Impacta Global Holding Limited as a person with significant control on 5 July 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
25 Apr 2023 AP01 Appointment of Miss Megan Hannah Gore-Randall as a director on 25 April 2023
18 Apr 2023 RP04AP01 Second filing for the appointment of Susan Ward as a director
18 Apr 2023 AP01 Appointment of Mr Christopher Martin Jewel-Clark as a director on 18 April 2023
29 Mar 2023 AD01 Registered office address changed from Victoria Orchard Place Orchard Place London SW1H 0BF England to 3 Orchard Place 3 Orchard Place London SW1H 0BF on 29 March 2023
28 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2023 MA Memorandum and Articles of Association
23 Mar 2023 AP01 Appointment of Susan Ward as a director on 20 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 18/04/2023.
23 Mar 2023 AD01 Registered office address changed from Flat 4 2 Cranley Place London SW7 3AB England to Victoria Orchard Place Orchard Place London SW1H 0BF on 23 March 2023
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 633
17 Mar 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 400