IMPETUS COGNITIVE LEARNING ( ICL ) LTD

Company Documents

DateDescription
05/11/245 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

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

View Accounts

17/08/2317 August 2023 Appointment of Mrs Grace Machelle Joseph as a secretary on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of Caleb Allan Joseph as a director on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of Grace Machelle Gabrielle Joseph as a director on 2023-08-17

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-09-30

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM 300 COODEN DRIVE BEXHILL-ON-SEA EAST SUSSEX TN39 3AB

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

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

View Accounts

26/01/1926 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

17/12/1717 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR CALEB ALLAN JOSEPH

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS GRACE MACHELLE GABRIELLE JOSEPH

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND JEROME DEVAKUMAR JOSEPH / 01/10/2015

View Document

12/10/1512 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

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

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM GILGAL 17 NYETIMBER HILL BRIGHTON SUSSEX BN2 4TL

View Document

08/10/148 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

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

View Accounts

16/07/1416 July 2014 COMPANY NAME CHANGED COGNITIVE LEARNING LTD CERTIFICATE ISSUED ON 16/07/14

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/10/1312 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

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

View Accounts

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY GRACE JOSEPH

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY GRACE JOSEPH

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME DEVAKUMAR JOSEPH / 15/02/2011

View Document

14/10/1014 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

18/09/0818 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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