GLOBAL IMPACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

05/05/225 May 2022 Registered office address changed from Park Farm Barn Brabourne Lees Ashford Kent TN25 6RG to Pendana Hampton Lane Brook Ashford TN25 5PN on 2022-05-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETTS

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM QUANTIC ACCOUNTANCY LIMITED MOUNT NEBO, BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH

View Document

22/03/1222 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PETTS / 22/02/2010

View Document

03/03/103 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LIESBETH SPOONER / 22/02/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM QUANTIC ACCOUNTANCY MOUNT NEBO BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH

View Document

25/02/0925 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: BRICKWALL DAIRY SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH

View Document

21/04/0621 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 22/02/05; NO CHANGE OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 RETURN MADE UP TO 22/02/03; NO CHANGE OF MEMBERS

View Document

20/03/0320 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 22/02/02; NO CHANGE OF MEMBERS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: DOWNING PARK SWAFFHAM BULBECK CAMBRIDGE CB5 0NB

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 RETURN MADE UP TO 17/02/96; NO CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

20/03/9420 March 1994 RETURN MADE UP TO 17/02/94; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

24/02/9324 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

24/02/9324 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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