IMPACT DATA METRICS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Termination of appointment of Nigel Maurice Ward as a director on 2021-10-21

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

05/10/215 October 2021 Appointment of Mr Charles John Maynard Andrews as a director on 2021-08-19

View Document

05/10/215 October 2021 Appointment of Mr Carl Magnus Rudolf Bjorkman as a director on 2021-08-19

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Sub-division of shares on 2021-05-21

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-05-21

View Document

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / DR GEOFF WAINWRIGHT / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFF WAINWRIGHT / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / DR GEOFF WAINWRIGHT / 08/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CAMERON BURNS

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID MURRAY

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / DR GEOFF WAINWRIGHT / 13/02/2018

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 SECOND FILED SH01 - 05/04/18 STATEMENT OF CAPITAL GBP 12

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 DIRECTOR APPOINTED MR NIGEL MAURICE WARD

View Document

20/02/1820 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 9

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED DR NEIL DAVID MURRAY

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/02/1813 February 2018 SECRETARY APPOINTED DR GEOFF WAINWRIGHT

View Document

13/02/1813 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 10

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company