Advanced company searchLink opens in new window

ENGIE IMPACT UK LIMITED

Company number 03820315

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 AA Micro company accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
26 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
29 Mar 2022 AA Full accounts made up to 31 December 2020
12 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 AD01 Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to 2 Church Street Burnham Buckinghamshire SL1 7HZ on 8 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 AD02 Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 100 New Oxford Street London WC1A 1HB
10 Dec 2021 AD02 Register inspection address has been changed from Level 19 25 Canada Square London E14 5LQ England to 4th Floor 6 Bevis Marks London EC3A 7BA
09 Dec 2021 AD03 Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
09 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
04 Feb 2021 AP01 Appointment of Paige Janson as a director on 1 February 2021
03 Feb 2021 TM01 Termination of appointment of Ian Whitfield as a director on 31 January 2021
30 Oct 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
17 Oct 2019 TM02 Termination of appointment of Sarah Gregory as a secretary on 14 October 2019
17 Oct 2019 AP01 Appointment of Martin Sieh as a director on 15 October 2019
17 Oct 2019 AP01 Appointment of Mr James Edward Stuart Summerbell as a director on 15 October 2019
17 Oct 2019 AP01 Appointment of Mr Ian Whitfield as a director on 15 October 2019
17 Oct 2019 TM01 Termination of appointment of Graham Oxley as a director on 14 October 2019
17 Oct 2019 TM01 Termination of appointment of Nicola Elizabeth Anne Lovett as a director on 14 October 2019
17 Oct 2019 TM01 Termination of appointment of Mark Gallacher as a director on 14 October 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-14
08 Oct 2019 AA Full accounts made up to 31 December 2018