IMPULSE TRADING LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2023-09-01

View Document

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

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 447 st. Albans Road Watford Hertfordshire WD24 6PR on 2023-11-16

View Document

13/09/2313 September 2023 Change of details for Mr Paul De Moura as a person with significant control on 2023-03-23

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

12/09/2312 September 2023 Notification of Warren George as a person with significant control on 2023-03-23

View Document

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

View Accounts

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/07/205 July 2020 REGISTERED OFFICE CHANGED ON 05/07/2020 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL

View Document

05/07/205 July 2020 DIRECTOR APPOINTED MR PAUL DE MOURA

View Document

05/07/205 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DE MOURA

View Document

02/07/202 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR RONALD JOSEPH DE SOUZA / 07/02/2020

View Document

24/03/2024 March 2020 CESSATION OF PAUL HARRY SMILES AS A PSC

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SMILES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT GRIFFITHS

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR RONALD JOSEPH DE SOUZA

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR PAUL HARRY SMILES

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MR RONALD JOSEPH DE SOUZA

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HARRY SMILES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JOSEPH DE SOUZA

View Document

15/05/1815 May 2018 CESSATION OF CHRISTOPHER JOHN LINDOP AS A PSC

View Document

15/05/1815 May 2018 CESSATION OF ROBERT DAVID GRIFFITHS AS A PSC

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINDOP

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRIFFITHS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN LINDOP

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID GRIFFITHS / 06/04/2016

View Document

18/05/1718 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REID

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED DAVID REID

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LINDOP / 02/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID GRIFFITHS / 02/08/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID GRIFFITHS / 02/08/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 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