IMPACT PROGRAM MANAGEMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/01/2426 January 2024 Director's details changed for Mr Gary Sheehan on 2024-01-19

View Document

26/01/2426 January 2024 Change of details for Mr Gary Sheehan as a person with significant control on 2024-01-19

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 DISS40 (DISS40(SOAD))

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM OLD SCHOOL HOUSE HIGH STREET RINGSTEAD HUNSTANTON CAMBRIDGESHIRE PE36 5JU ENGLAND

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 72 GREENHAZE LANE GREAT CAMBOURNE CAMBRIDGESHIRE CB23 5BH

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY SHEEHAN / 01/02/2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 3 WETHER ROAD GREAT CAMBOURNE CAMBRIDGESHIRE CB23 5DT UNITED KINGDOM

View Document

25/09/1225 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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