Advanced company searchLink opens in new window

IMPELLO LIMITED

Company number 04558469

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)
19 Dec 2023 AP01 Appointment of Ms Nicola Joy Bannock as a director on 30 November 2023
13 Dec 2023 TM01 Termination of appointment of Anthony Edward Keeling as a director on 30 November 2023
13 Dec 2023 TM01 Termination of appointment of Nicholas Martin Humphrey as a director on 30 November 2023
13 Dec 2023 TM02 Termination of appointment of Malcolm Victor Henchley as a secretary on 30 November 2023
13 Dec 2023 AP04 Appointment of Pecten Secretaries Limited as a secretary on 30 November 2023
13 Dec 2023 AD01 Registered office address changed from Shell Energy House Westwood Business Park Westwood Way Coventry CV4 8HS England to Shell Centre York Road London SE1 7NA on 13 December 2023
04 Dec 2023 AA Full accounts made up to 31 December 2022
04 Dec 2023 MR04 Satisfaction of charge 045584690006 in full
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
03 Aug 2023 AP01 Appointment of Mr Robert Joseph Henderson as a director on 1 August 2023
03 Aug 2023 TM01 Termination of appointment of Colin Andrew Crooks as a director on 1 August 2023
03 Aug 2023 AP01 Appointment of Mr Anthony Edward Keeling as a director on 1 August 2023
25 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 215,705
06 Dec 2022 AA Full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 25 August 2022
  • GBP 213,311
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 19 March 2022
  • GBP 209,311
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 209,075
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 207,305
18 Jan 2022 TM01 Termination of appointment of Robert Joseph Henderson as a director on 18 January 2022
05 Oct 2021 AA Full accounts made up to 31 December 2020
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with updates
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 207,107
16 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 206,457