IMPULSELOGIC LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-04-22 with updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Notification of Bridget Maynard as a person with significant control on 2023-12-20

View Document

26/01/2426 January 2024 Cessation of Scawton Limited as a person with significant control on 2023-12-20

View Document

26/01/2426 January 2024 Cessation of Leslie Mcneill as a person with significant control on 2023-12-20

View Document

26/07/2326 July 2023 Termination of appointment of Leslie Mcneill as a director on 2023-06-28

View Document

26/07/2326 July 2023 Appointment of Mr Matthew David Lipscombe as a director on 2023-06-28

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Matthew Stephen Frost as a director on 2023-03-27

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/222 February 2022 Registered office address changed from C/O Mha Macintyre Hudson Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to Mha Foundation Park Roxborough Way Maidenhead SL6 3UD on 2022-02-02

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

16/04/2016 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

05/04/185 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 PREVSHO FROM 31/03/2018 TO 31/01/2018

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065724370002

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DAVID JOHN COGHLAN

View Document

04/06/164 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

04/06/164 June 2016 REGISTERED OFFICE CHANGED ON 04/06/2016 FROM C/O MHA MACINTYRE HUDSON PENNAT HOUSE NAPIER COURT NAPIER ROAD READING RG1 8BW ENGLAND

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY PHUONG QUACH

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O HMT ASSURANCE LLP PENNANT HOUSE 1 -2 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHUONG QUACH

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MCNEILL / 14/04/2014

View Document

24/03/1624 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 539584.06 10/03/16 STATEMENT OF CAPITAL USD 7500001

View Document

22/03/1622 March 2016 ADOPT ARTICLES 09/03/2016

View Document

17/03/1617 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1617 March 2016 12/03/15 STATEMENT OF CAPITAL USD 7500001 12/03/15 STATEMENT OF CAPITAL GBP 527088.88

View Document

17/03/1617 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHUONG TU THI QUACH / 24/11/2011

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MCNEILL / 24/11/2011

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 5 FAIRMILE HENLEY ON THAMES RG9 2JR

View Document

20/07/1120 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1021 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED IMPULSELOGIC NOMINEES LIMITED CERTIFICATE ISSUED ON 17/03/10

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HURST

View Document

18/09/0918 September 2009 NC INC ALREADY ADJUSTED 19/08/09

View Document

18/09/0918 September 2009 GBP NC 25100/525100 19/08/2009

View Document

17/09/0917 September 2009 SECRETARY APPOINTED PHUONG TU THI QUACH

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY JOANNE HERRIDGE

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MCNEILL / 24/08/2009

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED
04/07/2008

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED 04/07/08

View Document

24/08/0924 August 2009 ALTER ARTICLES 04/07/2009

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED
04/07/2008

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED
04/07/2008

View Document

24/08/0924 August 2009 NC INC ALREADY ADJUSTED 04/07/2009

View Document

24/08/0924 August 2009 GBP NC 200/25100 04/07/2009

View Document

17/08/0917 August 2009 USD NC 10000000/12500000 04/07/2008

View Document

17/08/0917 August 2009 NC INC ALREADY ADJUSTED 04/07/09

View Document

17/08/0917 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 NC INC ALREADY ADJUSTED
04/07/2008

View Document

23/07/0823 July 2008 NC INC ALREADY ADJUSTED
04/07/2008

View Document

23/07/0823 July 2008 GBP NC 100/200 04/07/08

View Document

23/07/0823 July 2008 USD NC 0/2500000 04/07/08

View Document

23/07/0823 July 2008 NC INC ALREADY ADJUSTED
04/07/2008

View Document

23/07/0823 July 2008 NC INC ALREADY ADJUSTED
04/07/2008

View Document

23/07/0823 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/07/0823 July 2008 USD NC 7500000/10000000 04/07/08

View Document

23/07/0823 July 2008 USD NC 2500000/7500000 04/07/08

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED PHUONG TU THI QUACH

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED LESLIE MCNEILL

View Document

22/04/0822 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ACTION CAM LIMITED


  • 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