IMPETUS CONSULTING LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARTON

View Document

14/10/1014 October 2010 SECRETARY APPOINTED MR DYLAN FULLER

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CYRIL BARTON / 21/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JONES / 21/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: GISTERED OFFICE CHANGED ON 18/09/2009 FROM 5 5 CARVER ROAD LONDON SE24 9LS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 12 ABBEVILLE MEWS 88 CLAPHAM PARK ROAD LONDON SW4 7BX

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY SAMUEL SIMPSON

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: G OFFICE CHANGED 27/02/06 120B DALBERG ROAD LONDON SW2 1AP

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: G OFFICE CHANGED 30/04/02 UNIT 12A BRIGHTON HOUSE 9 BRIGHTON TERRACE LONDON SW9 8DJ

View Document

07/03/027 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: G OFFICE CHANGED 21/05/01 UNIT 208 THE BON MARCHE CENTRE 241-251 FERNDALE ROAD LONDON SW9 8BJ

View Document

20/03/0120 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

23/10/0023 October 2000 � NC 100/100000 20/08

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: G OFFICE CHANGED 04/04/00 11-15 HIGHBRIDGE WHARF HIGH BRIDGE LONDON SE10 9PS

View Document

04/04/004 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: G OFFICE CHANGED 25/02/00 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 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