SALES IMPACT ACADEMY LTD

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 Application to strike the company off the register

View Document

16/01/2516 January 2025 Termination of appointment of Paul Ashley Fifield as a director on 2025-01-15

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/08/249 August 2024 Satisfaction of charge 121381660001 in full

View Document

06/06/246 June 2024 Termination of appointment of Daniel Sommer as a director on 2024-06-06

View Document

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

View Accounts

11/12/2311 December 2023 Notification of a person with significant control statement

View Document

11/12/2311 December 2023 Cessation of Paul Ashley Fifield as a person with significant control on 2023-09-21

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

20/09/2320 September 2023 Director's details changed for Mr Ahmed Haque on 2023-09-07

View Document

02/08/232 August 2023 Termination of appointment of Jan Lynn-Matern as a director on 2023-08-02

View Document

02/08/232 August 2023 Termination of appointment of Jay Lee Po as a director on 2023-08-02

View Document

21/06/2321 June 2023 Appointment of Mr Ahmed Haque as a director on 2023-06-19

View Document

01/06/231 June 2023 Termination of appointment of Alexandra Emelie Eva Damgaard as a director on 2023-06-01

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-22

View Document

16/02/2316 February 2023 Change of details for Mr Paul Ashley Fifield as a person with significant control on 2021-06-18

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Director's details changed for Mr Paul Ashley Fifield on 2022-09-06

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-07 with updates

View Document

22/09/2222 September 2022 Director's details changed for Ms Alexandra Emelie Eva Damgaard on 2022-09-06

View Document

22/09/2222 September 2022 Change of details for Mr Paul Ashley Fifield as a person with significant control on 2022-09-06

View Document

15/09/2215 September 2022 Change of share class name or designation

View Document

15/09/2215 September 2022 Change of share class name or designation

View Document

10/02/2210 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-07-27

View Document

10/02/2210 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-06-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-01-10

View Document

10/12/2110 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-13

View Document

05/11/215 November 2021 Resolutions

View Document

05/11/215 November 2021 Memorandum and Articles of Association

View Document

05/11/215 November 2021 Resolutions

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

25/10/2125 October 2021 Appointment of Mr Daniel Sommer as a director on 2021-10-08

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

01/09/211 September 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

11/07/2111 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

01/07/211 July 2021 Appointment of Mr Jay Po as a director on 2021-06-03

View Document

28/04/2128 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PREVSHO FROM 31/12/2021 TO 31/01/2021

View Document

16/02/2116 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121381660001

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MR JAN LYNN-MATERN

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Accounts

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA EMELIE EVA DAMGAARD / 10/09/2020

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ASHLEY FIFIELD / 02/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ASHLEY FIFIELD / 02/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA EMELIE EVA DAMGAARD / 02/06/2020

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ADOPT ARTICLES 10/03/2020

View Document

24/04/2024 April 2020 ADOPT ARTICLES 10/03/2020

View Document

10/03/2010 March 2020 SUB-DIVIDED 27/02/2020

View Document

09/03/209 March 2020 SUB-DIVISION 27/02/20

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ASHLEY FIFIELD / 27/02/2020

View Document

05/03/205 March 2020 27/02/20 STATEMENT OF CAPITAL GBP 500

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF ALEXANDRA EMELIE EVA DAMGAARD AS A PSC

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MS ALEXANDRA EMELIE EVA DAMGAARD / 19/02/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA EMELIE EVA DAMGAARD / 19/02/2020

View Document

24/02/2024 February 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

05/08/195 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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