IMPACT HR CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewCertificate of change of name

View Document

29/09/2529 September 2025 NewChange of name notice

View Document

09/04/259 April 2025 Registered office address changed from 5 Sandridge Park Porters Wood St. Albans AL3 6PH England to 2 Coval Lane Chelmsford CM1 1TD on 2025-04-09

View Document

21/03/2521 March 2025 Appointment of Mr Gregory Michael Guilford as a director on 2025-03-21

View Document

08/02/258 February 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-04-25

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Resolutions

View Document

17/04/2417 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Cessation of Smh Business Consultants Limited as a person with significant control on 2024-03-31

View Document

12/04/2412 April 2024 Change of details for Trygos Capital Partners Limited as a person with significant control on 2024-03-31

View Document

12/04/2412 April 2024 Appointment of Simon Smith Consulting Limited as a director on 2024-03-31

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

12/04/2412 April 2024 Termination of appointment of Sarah Katherine Eleanora Mckee-Harris as a director on 2024-03-31

View Document

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

View Accounts

16/02/2416 February 2024 Registered office address changed from Woodham View Little Baddow Road Woodham Walter Essex CM9 6RP England to 5 Sandridge Park Porters Wood St. Albans AL3 6PH on 2024-02-16

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

30/10/2330 October 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

29/03/2329 March 2023 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

17/03/2317 March 2023 Appointment of Mr John Robert Cusins as a director on 2023-02-27

View Document

17/03/2317 March 2023 Appointment of Mr Panos Andreas Loizou as a director on 2023-02-27

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Termination of appointment of Sally Patricia Harris as a secretary on 2023-02-27

View Document

09/03/239 March 2023 Notification of Smh Business Consultants Limited as a person with significant control on 2023-02-27

View Document

09/03/239 March 2023 Notification of Trygos Capital Partners Limited as a person with significant control on 2023-02-27

View Document

09/03/239 March 2023 Cessation of Sarah Katherine Eleanora Mckee-Harris as a person with significant control on 2023-02-27

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Sub-division of shares on 2023-02-27

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

05/11/215 November 2021 Appointment of Mrs Sally Patricia Harris as a secretary on 2021-11-01

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KATHERINE ELEANORA MCKEE-HARRIS / 19/11/2019

View Document

26/11/1926 November 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

09/11/199 November 2019 PSC'S CHANGE OF PARTICULARS / MS SARAH KATHERINE ELEANORA DOCHERTY / 01/11/2019

View Document

02/11/192 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KATHERINE ELEANORA DOCHERTY / 02/11/2019

View Document

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

View Accounts

29/01/1929 January 2019 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED SMH PARTNERS LTD CERTIFICATE ISSUED ON 27/11/18

View Document

20/11/1820 November 2018 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