IMPACTED SIV LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/08/2429 August 2024 Appointment of Ms Hayley Susan Young as a director on 2024-08-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Termination of appointment of Darshan Sanghrajka as a director on 2022-03-29

View Document

09/11/219 November 2021 Director's details changed for Mr Jonathan Mark Sobczyk Boddington on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Jonathan Mark Sobczyk Boddington as a person with significant control on 2021-11-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

12/07/2112 July 2021 Appointment of Dr Christopher Thomas John Wilson as a director on 2021-03-16

View Document

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK SOBCZYK BODDINGTON / 01/02/2021

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SOBCZYK BODDINGTON / 24/11/2020

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/05/2028 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR OWEN DAVID CARTER

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS ELIN VICTORIA DE ZOETE

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 96 C/O FARHA & ASSOCIATES KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR DARSHAN SANGHRAJKA

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JOHN WILLIAM RENDEL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN SOBCZYK / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SOBCZYK / 07/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1726 July 2017 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