- Company Overview for IMPOWER CONSULTING LIMITED (03876501)
- Filing history for IMPOWER CONSULTING LIMITED (03876501)
- People for IMPOWER CONSULTING LIMITED (03876501)
- Charges for IMPOWER CONSULTING LIMITED (03876501)
- More for IMPOWER CONSULTING LIMITED (03876501)
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
|
|
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
|
|
03 Dec 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
12 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 |