DIRECT IMPACT LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-20 with no updates |
02/01/252 January 2025 | Accounts for a dormant company made up to 2024-02-28 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-20 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
11/12/2311 December 2023 | Registered office address changed from C/O 1 Hammal Buildings Westmead Industrial Estate Westmead Swindon SN5 7YT England to C/O 1 Hammal Buildings Westmead Industrial Estate Westmead Swindon SN5 7YT on 2023-12-11 |
11/12/2311 December 2023 | Registered office address changed from Unit 7/8 Callenders Paddington Drive Swindon SN5 7YW England to C/O 1 Hammal Buildings Westmead Industrial Estate Westmead Swindon SN5 7YT on 2023-12-11 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-20 with no updates |
18/07/2318 July 2023 | Micro company accounts made up to 2023-02-28 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-02-28 |
17/07/2317 July 2023 | Micro company accounts made up to 2021-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
16/12/2216 December 2022 | Application to strike the company off the register |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-20 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/01/2211 January 2022 | Termination of appointment of Nigel Gregory as a secretary on 2022-01-11 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/02/2110 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
22/12/2022 December 2020 | PSC'S CHANGE OF PARTICULARS / MR NIGEL CHARLES GREGORY / 22/12/2020 |
22/12/2022 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES GREGORY / 22/12/2020 |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 11 WEDGWOOD DRIVE LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 0AD ENGLAND |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/06/1912 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
23/11/1823 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
08/11/178 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/10/1631 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
21/06/1621 June 2016 | DISS40 (DISS40(SOAD)) |
20/06/1620 June 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
10/05/1610 May 2016 | FIRST GAZETTE |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/02/159 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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