TKD IMPACT UK LTD

Company Documents

DateDescription
21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 COMPANY NAME CHANGED TAEKWON-DO IMPACT LTD.
CERTIFICATE ISSUED ON 03/12/15

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ESTER NARDIZZI / 01/11/2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONATO NARDIZZI / 23/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: FLAT 4 11 KEMPSHOTT ROAD STREATHAM LONDON SW16 5LG

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 29/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 � NC 1000/10000 01/04/

View Document

22/03/0322 March 2003 NC INC ALREADY ADJUSTED 01/04/01

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

28/11/9628 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 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