IMPACT DEVELOPMENT MANAGEMENT LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

10/04/2510 April 2025 Appointment of Mr Hershel Gluck as a director on 2025-04-04

View Document

10/04/2510 April 2025 Termination of appointment of Robert David Whitton as a director on 2025-04-04

View Document

10/04/2510 April 2025 Registered office address changed from 19th Floor, 1 Westfield Avenue London E20 1HZ United Kingdom to 45 Stamford Hill London N16 5SR on 2025-04-10

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/02/2518 February 2025 Termination of appointment of Matthew Welsh as a director on 2025-02-10

View Document

18/02/2518 February 2025 Termination of appointment of Paul Hilton as a director on 2025-02-10

View Document

10/01/2510 January 2025 Registered office address changed from 1 Vicarage Lane London E15 4HF England to 19th Floor, 1 Westfield Avenue London E20 1HZ on 2025-01-10

View Document

08/10/248 October 2024 Change of details for Impact Capital Group Limited as a person with significant control on 2023-01-01

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Termination of appointment of Nicholas Simon Keith Shattock as a director on 2023-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Registered office address changed from Lynton House, 7-12 Tavistock Square London WC1H 9BQ England to 1 Vicarage Lane London E15 4HF on 2021-11-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR MATTHEW WELSH

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR PAUL HILTON

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPACT CAPITAL GROUP LIMITED

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 116 PARK STREET 8TH FLOOR LONDON W1K 6AF ENGLAND

View Document

19/03/2019 March 2020 COMPANY NAME CHANGED IMPACT CAPITAL REAL ESTATE LTD CERTIFICATE ISSUED ON 19/03/20

View Document

19/03/2019 March 2020 CESSATION OF ROBERT WHITTON AS A PSC

View Document

04/03/204 March 2020 CESSATION OF SUKJIVEN WHITTON AS A PSC

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR NICHOLAS SIMON KEITH SHATTOCK

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR PAUL WEBSTER

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 85 GREAT PORTLAND ST MARYLEBONE LONDON LONDON W1W 7LT ENGLAND

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WHITTON / 08/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WHITTON / 08/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / SUKJIVEN WHITTON / 08/10/2018

View Document

08/10/188 October 2018 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