IMPACT AND GROWTH ADVISORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/04/2310 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM 11 MERRICK SQUARE LONDON SE1 4JB

View Document

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

View Accounts

03/06/203 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR CARLOS ARMANDO MIRANDA / 14/06/2019

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS ALISHA FERNANDEZ MIRANDA / 14/06/2019

View Document

26/02/2026 February 2020 CESSATION OF JULIET CLARE AGNEW AS A PSC

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/06/1927 June 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIET AGNEW

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/12/1828 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MS JULIET CLARE COCKRAM / 10/07/2017

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIET CLARE COCKRAM / 10/07/2017

View Document

08/11/178 November 2017 ADOPT ARTICLES 31/10/2017

View Document

10/08/1710 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1712 January 2017 06/12/16 STATEMENT OF CAPITAL GBP 1.50

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MS JULIET CLARE COCKRAM

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ARMANDO MIRANDA / 05/04/2016

View Document

13/04/1613 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS ALISHA FERNANDEZ MIRANDA

View Document

07/09/157 September 2015 SUB-DIVISION 25/08/15

View Document

07/09/157 September 2015 ADOPT ARTICLES 25/08/2015

View Document

07/05/157 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 42 DOUGHTY STREET LONDON WC1N 2LY UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ARMANDO MIRANDA / 13/10/2011

View Document

23/04/1223 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ARMANDO MIRANDA / 04/10/2011

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information