SHAREDIMPACT FOUNDATION (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
| 13/02/2513 February 2025 | Total exemption full accounts made up to 2024-03-31 |
| 13/02/2513 February 2025 | Total exemption full accounts made up to 2023-03-31 |
| 10/10/2410 October 2024 | Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to 114 High Street Cranfield Bedford MK43 0DG on 2024-10-10 |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 13/01/2413 January 2024 | Total exemption full accounts made up to 2022-03-31 |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 12/09/2212 September 2022 | Resolutions |
| 12/09/2212 September 2022 | Memorandum and Articles of Association |
| 03/05/223 May 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2020-03-31 |
| 03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY CHAPMAN / 01/01/2020 |
| 03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHENG / 01/01/2020 |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY NORTH / 01/01/2020 |
| 23/12/1923 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
| 06/06/196 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/04/1711 April 2017 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 28/12/1628 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 24/03/1624 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 22/12/1522 December 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
| 13/04/1513 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 21/03/1421 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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