Advanced company searchLink opens in new window

DATA2IMPACT LIMITED

Company number 03804972

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)
17 Feb 2025 AA Micro company accounts made up to 31 August 2024
18 Dec 2024 CS01 Confirmation statement made on 15 November 2024 with no updates
15 Mar 2024 AA Micro company accounts made up to 31 August 2023
09 Jan 2024 CS01 Confirmation statement made on 15 November 2023 with updates
02 Feb 2023 AA Micro company accounts made up to 31 August 2022
02 Feb 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
12 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
03 Mar 2022 AA Micro company accounts made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with updates
02 Feb 2021 AA Micro company accounts made up to 31 August 2020
07 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with updates
30 Mar 2020 AA Micro company accounts made up to 31 August 2019
03 Oct 2019 MR04 Satisfaction of charge 1 in full
12 Aug 2019 AD02 Register inspection address has been changed from Suite 23 Basepoint Centre, Caxton Close Andover SP10 3FG England to The Dovecot Watergate Lane Bulford Salisbury SP4 9DY
12 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
08 Jul 2019 AD01 Registered office address changed from Suite 3, Basepoint Business Centre Caxton Close East Portway Andover SP10 3FG England to The Dovecot Watergate Lane Bulford Salisbury SP4 9DY on 8 July 2019
20 May 2019 AA Micro company accounts made up to 31 August 2018
16 Jan 2019 AD01 Registered office address changed from Suite 23 Basepoint Business Centre, Caxton Close, East Portway Andover SP10 3FG England to Suite 3, Basepoint Business Centre Caxton Close East Portway Andover SP10 3FG on 16 January 2019
16 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
05 Apr 2018 AA Micro company accounts made up to 31 August 2017
14 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
11 Jul 2017 TM01 Termination of appointment of Edwin Andreas Josef Ederle as a director on 11 July 2017
08 May 2017 AD02 Register inspection address has been changed from Suite 17 Basepoint Business & Innovation Centre Caxton Close Andover Hampshire SP10 3FG England to Suite 23 Basepoint Centre, Caxton Close Andover SP10 3FG
13 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Jan 2017 AD01 Registered office address changed from Suite 17 Basepoint Business Centre Caxton Close Andover Hampshire SP10 3FG to Suite 23 Basepoint Business Centre, Caxton Close, East Portway Andover SP10 3FG on 27 January 2017