THIRDWAY IMPACT ADVISORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

24/01/2224 January 2022 Change of details for Thirdway Africa Partners Llp as a person with significant control on 2021-09-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Appointment of Mr Guy Delemere Lafferty as a director on 2021-12-08

View Document

21/12/2121 December 2021 Termination of appointment of Goncalo Nuno Neves-Correia as a director on 2021-12-08

View Document

21/12/2121 December 2021 Appointment of Mr Nuno André Queiroz Neves Correia as a director on 2021-12-08

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GONCALO NUNO QUEIROZ NEVES CORREIA / 17/12/2018

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GONCALO NUNO QUEIROZ NEVES CORREIA / 17/12/2018

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAFAEL SARANDESES PEREZ DE VILLAAMIL

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR GONCALO NUNO QUEIROZ NEVES CORREIA

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR GONCALO QUEIROZ NEVES CORREIA

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

03/03/173 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 18 MITCHELL ROAD WEST MALLING KENT ME19 4RF

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM SUITE 5 10 CHURCHILL SQUARE WEST MALLING KENT ME19 4YU ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GONCALO NUNO QUEIROZ NEVES CORREIA / 07/10/2014

View Document

06/06/166 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 67 GROSVENOR STREET LONDON W1K 3JN ENGLAND

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR RAFAEL FERNANDO SARANDESES PEREZ DE VILLAAMIL

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/06/145 June 2014 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