IMPACT EXECUTIVES LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

22/06/2122 June 2021 Application to strike the company off the register

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPACT EXECUTIVES HOLDINGS LTD

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT ELLIS

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER STUART TILLEY

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GARRATT

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WASSALL

View Document

16/12/1916 December 2019 SECRETARY APPOINTED MR CHRISTOPHER STUART TILLEY

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK GARRATT

View Document

27/04/1927 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/1927 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/01/1829 January 2018 REDUCE ISSUED CAPITAL 26/01/2018

View Document

29/01/1829 January 2018 29/01/18 STATEMENT OF CAPITAL GBP 1.00

View Document

29/01/1829 January 2018 STATEMENT BY DIRECTORS

View Document

29/01/1829 January 2018 SOLVENCY STATEMENT DATED 26/01/18

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED MARK JONATHAN GARRATT

View Document

13/05/1713 May 2017 SECRETARY APPOINTED MARK JONATHAN GARRATT

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN ASHCROFT

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHCROFT

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

27/06/1627 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

22/07/1522 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM HARVEY NASH HERON TOWER 110 BISHOPSGATE LONDON ENGLAND AND WALES EC2N 4AY

View Document

22/07/1422 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

11/07/1311 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 13 BRUTON STREET LONDON W1J 6QA

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

19/07/1119 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

20/07/1020 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0211 June 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/01/01

View Document

02/06/022 June 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/08/0114 August 2001 S366A DISP HOLDING AGM 03/08/01

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/016 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/01/01

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 13 BRUTON STREET LONDON W1X 7AH

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR

View Document

20/07/0020 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/005 June 2000 £ NC 1000/251000 30/12/99

View Document

05/06/005 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

05/06/005 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/99

View Document

19/04/0019 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 COMPANY NAME CHANGED EXITVITAL LIMITED CERTIFICATE ISSUED ON 23/07/99

View Document

02/07/992 July 1999 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