Advanced company searchLink opens in new window

AFRICAN IMPACT SALES AND MARKETING LIMITED

Company number 13434590

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)
26 Mar 2024 AA01 Previous accounting period extended from 30 June 2023 to 31 December 2023
18 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
18 May 2023 AD01 Registered office address changed from 46 East Grove 46 East Grove Road Exeter EX2 4LX England to 91 Princess Street Princess Street Manchester M1 4HT on 18 May 2023
08 May 2023 AP01 Appointment of Mr Ross Edward Pownall as a director on 1 May 2023
04 Apr 2023 AA Micro company accounts made up to 30 June 2022
03 Apr 2023 PSC07 Cessation of Jonathan Ian Paul Siddall as a person with significant control on 31 March 2023
03 Apr 2023 TM01 Termination of appointment of Jonathan Ian Paul Siddall as a director on 31 March 2023
07 Nov 2022 TM01 Termination of appointment of Gregory Elliott Bows as a director on 1 October 2022
07 Nov 2022 CH01 Director's details changed for Mr Jonathan Ian Paul Siddall on 1 October 2022
07 Nov 2022 PSC02 Notification of Impact Travel Group as a person with significant control on 1 October 2022
07 Nov 2022 PSC07 Cessation of Andrew Conolly as a person with significant control on 1 October 2022
07 Nov 2022 AD01 Registered office address changed from Orchard House Clyst St. Mary Exeter Devon EX5 1BR England to 46 East Grove 46 East Grove Road Exeter EX2 4LX on 7 November 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
01 Feb 2022 PSC07 Cessation of World Volunteering Llc as a person with significant control on 28 January 2022
01 Feb 2022 PSC01 Notification of Andrew Conolly as a person with significant control on 28 January 2022
01 Feb 2022 PSC01 Notification of Jonathan Ian Paul Siddall as a person with significant control on 28 January 2022
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 50,000
28 Jan 2022 CH01 Director's details changed for Mr Jonathan Ian Paul Siddall on 28 January 2022
02 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted