Advanced company searchLink opens in new window

IMPOWER CONSULTING LIMITED

Company number 03876501

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)
06 Sep 2019 CH01 Director's details changed for Mr Martin Cresswell on 6 September 2019
08 May 2019 TM01 Termination of appointment of Stephen Morris Jones as a director on 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with updates
04 Jan 2019 TM01 Termination of appointment of Pamela Jane Lovelock as a director on 31 January 2018
04 Jan 2019 TM01 Termination of appointment of Amanda Jane Kelly as a director on 31 January 2018
22 Dec 2018 AA Accounts for a small company made up to 31 March 2018
02 Oct 2018 TM02 Termination of appointment of Pamela Jane Lovelock as a secretary on 1 January 2018
12 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
21 Dec 2017 AA Accounts for a small company made up to 31 March 2017
07 Jun 2017 TM01 Termination of appointment of Helen Ruth Bailey as a director on 1 June 2017
30 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
26 Jan 2017 CH01 Director's details changed for Ms Amanda Jane Kelly on 1 December 2013
25 Jan 2017 CH01 Director's details changed for Mr Quentin James Frank Baer on 25 January 2017
25 Jan 2017 CH01 Director's details changed for Jeremy Cooper on 1 February 2011
25 Jan 2017 CH01 Director's details changed for Mr Stephen Morris Jones on 17 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Martin Cresswell on 12 June 2014
11 Oct 2016 AA Accounts for a small company made up to 31 March 2016
04 Aug 2016 AP01 Appointment of Ms Helen Ruth Bailey as a director on 1 August 2016
14 Jan 2016 AD01 Registered office address changed from 14 Clerkenwell Close London EC1R 0AN to 112-114 Middlesex Street London E1 7HY on 14 January 2016
24 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 825,001
24 Dec 2015 TM01 Termination of appointment of Alex Simon Khaldi as a director on 7 December 2015
03 Oct 2015 AA Accounts for a small company made up to 31 March 2015
23 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend declared 15/06/2015
03 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 825,001
12 Nov 2014 AA Accounts for a small company made up to 31 March 2014