EDTECH IMPACT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewStatement of capital following an allotment of shares on 2025-09-01

View Document

05/09/255 September 2025 NewAppointment of Mr Cornelis Mastenbroek as a director on 2025-09-01

View Document

22/08/2522 August 2025 NewStatement of company's objects

View Document

22/08/2522 August 2025 NewResolutions

View Document

22/08/2522 August 2025 NewMemorandum and Articles of Association

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

12/05/2512 May 2025 Change of details for Mr Michael James Forshaw as a person with significant control on 2025-05-06

View Document

12/05/2512 May 2025 Termination of appointment of Simon Christopher Hill as a director on 2025-05-06

View Document

12/05/2512 May 2025 Cessation of Ypo Procurement Holdings Limited as a person with significant control on 2025-05-06

View Document

08/05/258 May 2025 Registration of charge 114106480001, created on 2025-05-06

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Michael James Forshaw on 2023-06-10

View Document

14/06/2314 June 2023 Director's details changed for Mr Tim Cartwright on 2023-06-10

View Document

14/06/2314 June 2023 Director's details changed for Mr Simon Christopher Hill on 2023-06-10

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/11/2117 November 2021 Termination of appointment of Paul Denis Smith as a director on 2021-01-01

View Document

29/10/2129 October 2021 Registered office address changed from Watergate Building New Crane Street Chester CH1 4JE England to Pioneer House Pioneer Business Park North Road Ellesmere Port Cheshire CH65 1AD on 2021-10-29

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Appointment of Mr James Ashcroft as a director on 2021-07-10

View Document

19/07/2119 July 2021 Appointment of Mr Tim Cartwright as a director on 2021-07-10

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR KATE LEWIS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FORSHAW / 30/07/2018

View Document

26/02/2026 February 2020 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRETT SAVIDGE

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / TPO PROCUREMENT HOLDINGS LIMITED / 30/07/2018

View Document

21/09/1821 September 2018 ADOPT ARTICLES 30/07/2018

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED PAUL DENIS SMITH

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR SIMON CHRISTOPHER HILL

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPO PROCUREMENT HOLDINGS LIMITED

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED KATE LEWIS

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED BRETT JONATHON SAVIDGE

View Document

17/09/1817 September 2018 30/07/18 STATEMENT OF CAPITAL GBP 1000

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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