IMPACT DESIGN TECH LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
11/10/2211 October 2022 | First Gazette notice for voluntary strike-off |
01/10/221 October 2022 | Application to strike the company off the register |
20/09/2220 September 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6 Walkers Way Bretton Peterborough PE3 9AX on 2022-09-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
07/10/217 October 2021 | Change of details for Mr Jeby Mon Pottodathil Joseph as a person with significant control on 2021-10-07 |
07/10/217 October 2021 | Cessation of Simi Jose as a person with significant control on 2021-09-17 |
07/10/217 October 2021 | Termination of appointment of Simi Jose as a director on 2021-09-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017 |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEBY JOSEPH |
16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMI JOSE |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
01/08/161 August 2016 | 07/07/16 STATEMENT OF CAPITAL GBP 2 |
21/07/1621 July 2016 | ADOPT ARTICLES 07/07/2016 |
07/07/167 July 2016 | DIRECTOR APPOINTED SIMI JOSE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/10/1513 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
20/05/1520 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEBY JOSEPH / 20/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/10/1215 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/10/1113 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
22/11/1022 November 2010 | REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 60 MIDDLETON BRETTON PETERBOROUGH PE3 9XH UNITED KINGDOM |
22/11/1022 November 2010 | CURRSHO FROM 31/10/2011 TO 31/03/2011 |
13/10/1013 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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