- Company Overview for IMPAX CAPITAL LIMITED (02911856)
- Filing history for IMPAX CAPITAL LIMITED (02911856)
- People for IMPAX CAPITAL LIMITED (02911856)
- Charges for IMPAX CAPITAL LIMITED (02911856)
- More for IMPAX CAPITAL LIMITED (02911856)
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) |
---|---|---|---|
27 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
01 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
12 Nov 2013 | AP01 | Appointment of Mr Charles David Ridge as a director | |
12 Nov 2013 | TM01 | Termination of appointment of Nigel Taunt as a director | |
12 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
27 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
02 Apr 2012 | SH02 |
Statement of capital on 28 September 2011
|
|
07 Nov 2011 | AD01 | Registered office address changed from Pegasus House 37-43 Sackville Street London W1S 3EH on 7 November 2011 | |
11 Jul 2011 | TM02 | Termination of appointment of Michael Knight as a secretary | |
11 Jul 2011 | AP03 | Appointment of Mr Zack Wilson as a secretary | |
20 Apr 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
07 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Nigel David Wynne Taunt on 23 March 2010 | |
21 Apr 2010 | CH01 | Director's details changed for James Keith Ross Falconer on 23 March 2010 | |
19 Apr 2010 | AUD | Auditor's resignation | |
10 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
17 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
17 Apr 2009 | 190 | Location of debenture register |