IMPACT HOLDCO 3 LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge 116774950004 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 116774950003 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 116774950002 in full

View Document

01/08/251 August 2025 NewSatisfaction of charge 116774950001 in full

View Document

11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Appointment of Mr David Sedgwick as a director on 2025-05-09

View Document

12/05/2512 May 2025 Termination of appointment of Mahesh Shivabhai Patel as a director on 2025-05-09

View Document

12/05/2512 May 2025 Appointment of Mr William Wagner as a director on 2025-05-09

View Document

12/05/2512 May 2025 Appointment of Mr James Callister as a director on 2025-05-09

View Document

12/05/2512 May 2025 Termination of appointment of Andrew Christian Cowley as a director on 2025-05-09

View Document

12/05/2512 May 2025 Termination of appointment of David John Yaldron as a director on 2025-05-09

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024 Statement of capital on 2024-07-03

View Document

03/07/243 July 2024 Resolutions

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Change of details for Impact Healthcare Reit Plc as a person with significant control on 2019-10-30

View Document

28/03/2328 March 2023 Secretary's details changed for Jtc (Uk) Limited on 2019-10-21

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2022-09-29

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

07/11/227 November 2022 Registration of charge 116774950003, created on 2022-10-31

View Document

07/11/227 November 2022 Registration of charge 116774950004, created on 2022-10-31

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-10

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

07/10/197 October 2019

View Document

10/06/1910 June 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

14/11/1814 November 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