IMPULSE INVESTMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/12/2315 December 2023 Registered office address changed from 1st Floor 64 Baker Street London W1U 7GB England to Flat 34 70 Wellington Street Leicester LE1 6HB on 2023-12-15

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2020-12-31

View Document

22/10/2122 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

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

View Accounts

15/12/2015 December 2020 DIRECTOR APPOINTED MR DAVID HENRY ESMONDE DURDIN-ROBERTSON

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR AHMAD NASRALLA

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HENRY ESMONDE DURDIN-ROBERTSON

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 3 LONDON WALL BUILDINGS LONDON EC2M 5PD

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/12/2015 December 2020 CESSATION OF AHMAD AFIF MOHAMAD NASRALLA AS A PSC

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR AHMAD AFIF MOHAMAD NASRALLA / 30/11/2019

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMAD NASRALLA / 30/11/2019

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1324 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 25/03/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 4 BLOOMSBURY PLACE LONDON UNITED KINGDOM WC1A 2QA UNITED KINGDOM

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 CORPORATE SECRETARY APPOINTED MAGNA SECRETARIES LIMITED

View Document

20/03/1220 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM FLAT 18 JETTY COURT OLD BELLGATE PLACE LONDON E14 3SX UNITED KINGDOM

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY AHMAD NASRALLA

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 14 COMBEDALE ROAD LONDON SE100LG UNITED KINGDOM

View Document

31/12/1031 December 2010 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