IMPACT NETWORK LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPACT GROUP (INTERNATIONAL) LTD

View Document

18/01/2118 January 2021 PSC'S CHANGE OF PARTICULARS / MRS DEBBIE JEAN RYAN / 01/10/2020

View Document

18/01/2118 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JEAN RYAN / 01/01/2021

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

17/11/2017 November 2020 PREVSHO FROM 31/01/2021 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL RUTLEDGE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM CINNAMON HOUSE CRAB LANE FEARNHEAD WARRINGTON WA2 0XP ENGLAND

View Document

25/09/1925 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1925 September 2019 COMPANY NAME CHANGED IMPACT INVESTMENT NETWORK LTD CERTIFICATE ISSUED ON 25/09/19

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 1 MANN ISLAND 3RD FLOOR 1 MANN ISLAND LIVERPOOL L3 1BP ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 7 FREMONT PLACE GREAT SANKEY WARRINGTON WA5 8DU UNITED KINGDOM

View Document

05/04/185 April 2018 ADOPT ARTICLES 28/02/2018

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR NEIL MICHAEL RUTLEDGE

View Document

04/04/184 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 100

View Document

15/01/1815 January 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