Advanced company searchLink opens in new window

IMPACTDR LTD

Company number 10961573

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)
29 Jan 2024 AA Total exemption full accounts made up to 30 September 2022
17 Nov 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
16 Sep 2022 CERTNM Company name changed 2020LAW LTD\certificate issued on 16/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-14
14 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
27 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
20 Apr 2022 PSC04 Change of details for Ruth Treharne as a person with significant control on 13 September 2017
20 Apr 2022 PSC04 Change of details for Mark Sullivan as a person with significant control on 13 September 2017
09 Nov 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
01 Oct 2020 PSC04 Change of details for Ruth Treharne as a person with significant control on 29 March 2020
01 Oct 2020 PSC04 Change of details for Mark Sullivan as a person with significant control on 29 March 2020
01 Oct 2020 CH01 Director's details changed for Ruth Treharne on 29 March 2020
01 Oct 2020 CH01 Director's details changed for Mark Sullivan on 29 March 2020
30 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
18 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Nov 2018 PSC04 Change of details for Ruth Treharne as a person with significant control on 29 October 2018
09 Nov 2018 PSC04 Change of details for Mark Sullivan as a person with significant control on 29 October 2018
09 Nov 2018 CH01 Director's details changed for Ruth Treharne on 29 October 2018
09 Nov 2018 CH01 Director's details changed for Mark Sullivan on 29 October 2018
09 Nov 2018 CS01 Confirmation statement made on 12 September 2018 with updates
11 Oct 2018 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 11 October 2018
13 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted