IMPACT HR CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Certificate of change of name |
| 29/09/2529 September 2025 New | Change of name notice |
| 09/04/259 April 2025 | Registered office address changed from 5 Sandridge Park Porters Wood St. Albans AL3 6PH England to 2 Coval Lane Chelmsford CM1 1TD on 2025-04-09 |
| 21/03/2521 March 2025 | Appointment of Mr Gregory Michael Guilford as a director on 2025-03-21 |
| 08/02/258 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/11/2430 November 2024 | Confirmation statement made on 2024-11-19 with updates |
| 08/05/248 May 2024 | Statement of capital following an allotment of shares on 2024-04-25 |
| 17/04/2417 April 2024 | Resolutions |
| 17/04/2417 April 2024 | Resolutions |
| 17/04/2417 April 2024 | Memorandum and Articles of Association |
| 12/04/2412 April 2024 | Cessation of Smh Business Consultants Limited as a person with significant control on 2024-03-31 |
| 12/04/2412 April 2024 | Change of details for Trygos Capital Partners Limited as a person with significant control on 2024-03-31 |
| 12/04/2412 April 2024 | Appointment of Simon Smith Consulting Limited as a director on 2024-03-31 |
| 12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-03-28 |
| 12/04/2412 April 2024 | Termination of appointment of Sarah Katherine Eleanora Mckee-Harris as a director on 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/02/2416 February 2024 | Registered office address changed from Woodham View Little Baddow Road Woodham Walter Essex CM9 6RP England to 5 Sandridge Park Porters Wood St. Albans AL3 6PH on 2024-02-16 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-11-19 with updates |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
| 17/03/2317 March 2023 | Appointment of Mr John Robert Cusins as a director on 2023-02-27 |
| 17/03/2317 March 2023 | Appointment of Mr Panos Andreas Loizou as a director on 2023-02-27 |
| 13/03/2313 March 2023 | Resolutions |
| 13/03/2313 March 2023 | Resolutions |
| 13/03/2313 March 2023 | Memorandum and Articles of Association |
| 09/03/239 March 2023 | Termination of appointment of Sally Patricia Harris as a secretary on 2023-02-27 |
| 09/03/239 March 2023 | Notification of Smh Business Consultants Limited as a person with significant control on 2023-02-27 |
| 09/03/239 March 2023 | Notification of Trygos Capital Partners Limited as a person with significant control on 2023-02-27 |
| 09/03/239 March 2023 | Cessation of Sarah Katherine Eleanora Mckee-Harris as a person with significant control on 2023-02-27 |
| 03/03/233 March 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
| 03/03/233 March 2023 | Resolutions |
| 03/03/233 March 2023 | Resolutions |
| 03/03/233 March 2023 | Resolutions |
| 03/03/233 March 2023 | Sub-division of shares on 2023-02-27 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-19 with updates |
| 13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-19 with updates |
| 05/11/215 November 2021 | Appointment of Mrs Sally Patricia Harris as a secretary on 2021-11-01 |
| 06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
| 26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KATHERINE ELEANORA MCKEE-HARRIS / 19/11/2019 |
| 26/11/1926 November 2019 | CHANGE OF PARTICULARS FOR A PSC |
| 09/11/199 November 2019 | PSC'S CHANGE OF PARTICULARS / MS SARAH KATHERINE ELEANORA DOCHERTY / 01/11/2019 |
| 02/11/192 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH KATHERINE ELEANORA DOCHERTY / 02/11/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/01/1929 January 2019 | CURRSHO FROM 30/11/2019 TO 31/03/2019 |
| 27/11/1827 November 2018 | COMPANY NAME CHANGED SMH PARTNERS LTD CERTIFICATE ISSUED ON 27/11/18 |
| 20/11/1820 November 2018 | 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