IMPACT SPECTRUM LTD

Company Documents

DateDescription
07/05/257 May 2025 Change of details for Impact Offices Limited as a person with significant control on 2025-05-07

View Document

26/02/2526 February 2025 Termination of appointment of Paul Hilton as a director on 2025-02-06

View Document

26/02/2526 February 2025 Termination of appointment of Matthew Welsh as a director on 2025-02-06

View Document

11/02/2511 February 2025 Termination of appointment of Sebastian Victor Whitton as a director on 2025-02-07

View Document

11/02/2511 February 2025 Termination of appointment of Robert David Whitton as a director on 2025-02-07

View Document

06/02/256 February 2025 Appointment of receiver or manager

View Document

06/02/256 February 2025 Appointment of receiver or manager

View Document

31/01/2531 January 2025 Receiver's abstract of receipts and payments to 2025-01-21

View Document

28/01/2528 January 2025 Notice of ceasing to act as receiver or manager

View Document

20/01/2520 January 2025 Receiver's abstract of receipts and payments to 2024-09-21

View Document

09/01/259 January 2025 Registered office address changed from 1 Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2025-01-09

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

27/08/2427 August 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

06/10/236 October 2023 Appointment of receiver or manager

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

23/11/2223 November 2022 Satisfaction of charge 103497570003 in full

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

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

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM C/O GOLDWYNS 109 BAKER STREET LONDON W1U 6RP ENGLAND

View Document

23/10/2023 October 2020 COMPANY NAME CHANGED TEMPLAR COMMERCIAL PROPERTY LIMITED CERTIFICATE ISSUED ON 23/10/20

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR MATTHEW WELSH

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR PAUL HILTON

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR SEBASTIAN VICTOR WHITTON

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR ROBERT DAVID WHITTON

View Document

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103497570003

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK FELTON

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPACT OFFICES LIMITED

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 CESSATION OF HAWNBROOK COMMERCIAL HOLDINGS LIMITED AS A PSC

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

29/07/1929 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 13 DAVID MEWS MARYLEBONE LONDON W1U 6EQ UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / HAWNBROOK COMMERCIAL HOLDINGS LIMITED / 27/11/2017

View Document

13/06/1813 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 2

View Document

11/06/1811 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 1

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR ROBERT WHITTON

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN MYERS

View Document

23/05/1823 May 2018 23/05/18 STATEMENT OF CAPITAL GBP 1

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/03/1824 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103497570001

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103497570002

View Document

23/02/1823 February 2018 ARTICLES OF ASSOCIATION

View Document

06/02/186 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

06/02/186 February 2018 COMPANY ENTER INTO VARIOUS DOCS AND AGREEMENTS DIRECTORS AUTHORITY 27/10/2016

View Document

28/11/1728 November 2017 CESSATION OF MARTIN ANDREW MYERS AS A PSC

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWNBROOK COMMERCIAL HOLDINGS LIMITED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103497570001

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR MARK ROWLAND FELTON

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORSFORD

View Document

27/08/1627 August 2016 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