Advanced company searchLink opens in new window

IMPAX CAPITAL LIMITED

Company number 02911856

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)
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
  • GBP 10,567
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
  • GBP 10,567
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
  • GBP 10,567
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
  • GBP 10,567
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