Advanced company searchLink opens in new window

FINANCING IMPACT LIMITED

Company number 06807585

Filter by category

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)
05 Apr 2016 TM01 Termination of appointment of Kelly Louise Sicheri as a director on 1 January 2016
05 Apr 2016 AP01 Appointment of Mr Thomas Mark Richards as a director on 1 January 2016
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
03 Jan 2014 CH01 Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
14 Aug 2013 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 14 August 2013
02 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
22 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jun 2010 AP01 Appointment of Miss Kelly Louise Sicheri as a director
01 Jun 2010 TM01 Termination of appointment of Zoe Templar as a director
02 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
02 Mar 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
07 Jan 2010 CH01 Director's details changed for Miss Zoe Templar on 1 October 2009
18 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
02 Feb 2009 NEWINC Incorporation