IMPACTT PROPERTIES LTD.
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
18/11/2418 November 2024 | Accounts for a dormant company made up to 2024-01-31 |
20/07/2420 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/12/2311 December 2023 | Accounts for a dormant company made up to 2023-01-31 |
11/12/2311 December 2023 | Accounts for a dormant company made up to 2022-01-31 |
09/12/239 December 2023 | Accounts for a dormant company made up to 2021-01-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-06-16 with updates |
01/08/231 August 2023 | Confirmation statement made on 2022-06-16 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Court order |
10/05/2210 May 2022 | Registered office address changed from The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW to 25 Belmont Drive Liverpool L6 7UW on 2022-05-10 |
03/03/223 March 2022 | Registered office address changed from 25 Belmont Drive Liverpool L6 7UW England to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2022-03-03 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM BRYN POETH BETHEL BODORGAN ANGLESEY LL62 5AA WALES |
01/02/211 February 2021 | APPOINTMENT TERMINATED, SECRETARY NEIL MOIR |
01/02/211 February 2021 | CESSATION OF NEIL MOIR AS A PSC |
01/02/211 February 2021 | SECRETARY APPOINTED MR PHILIP BORG-OLIVIER |
01/02/211 February 2021 | DIRECTOR APPOINTED MR JAMES BORG-OLIVIER |
01/02/211 February 2021 | Registered office address changed from , Bryn Poeth Bethel, Bodorgan, Anglesey, LL62 5AA, Wales to 25 Belmont Drive Liverpool L6 7UW on 2021-02-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/08/2012 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088527030002 |
12/08/2012 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088527030003 |
07/08/207 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 088527030004 |
07/08/207 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 088527030005 |
05/08/205 August 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088527030001 |
04/08/204 August 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 088527030001 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 25 BELMONT DRIVE LIVERPOOL L6 7UW ENGLAND |
29/07/2029 July 2020 | Registered office address changed from , 25 Belmont Drive, Liverpool, L6 7UW, England to 25 Belmont Drive Liverpool L6 7UW on 2020-07-29 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088527030002 |
23/09/1923 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088527030003 |
10/09/1910 September 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 088527030001 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
13/07/1913 July 2019 | Registered office address changed from , Bryn Poeth Bodorgan, LL62 5AA to 25 Belmont Drive Liverpool L6 7UW on 2019-07-13 |
13/07/1913 July 2019 | REGISTERED OFFICE CHANGED ON 13/07/2019 FROM BRYN POETH BODORGAN LL62 5AA |
18/03/1918 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088527030001 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
18/08/1718 August 2017 | COMPANY NAME CHANGED NE11 LIMITED CERTIFICATE ISSUED ON 18/08/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/02/169 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/08/1512 August 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
25/07/1525 July 2015 | DISS40 (DISS40(SOAD)) |
19/05/1519 May 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1420 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IMPACTT PROPERTIES LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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