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)
07 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 206,077
18 Dec 2020 AA Full accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 204,477
09 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2020 MA Memorandum and Articles of Association
16 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sec 175(5)(a)/transitional provisions & savings 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2020 CC04 Statement of company's objects
06 Jul 2020 AP01 Appointment of Mr Nicholas Martin Humphrey as a director on 26 June 2020
06 Jul 2020 TM01 Termination of appointment of Bianca Swanston as a director on 27 June 2020
06 Apr 2020 AP01 Appointment of Mr Colin Crooks as a director on 6 April 2020
06 Apr 2020 TM01 Termination of appointment of Brian Charles Davis as a director on 6 April 2020
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 3 March 2020
  • GBP 204,017
10 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 203,887
18 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2019 AA Full accounts made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
07 Aug 2019 AP01 Appointment of Mr Robert Joseph Henderson as a director on 1 August 2019
05 Aug 2019 TM01 Termination of appointment of Susannah Dallison Collier as a director on 1 August 2019
22 Mar 2019 AD01 Registered office address changed from Columbus House Westwood Business Park Coventry CV4 8HS England to Shell Energy House Westwood Business Park Westwood Way Coventry CV4 8HS on 22 March 2019
26 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with updates
06 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
10 Aug 2018 SH08 Change of share class name or designation