Advanced company searchLink opens in new window

IMPACTIVE LTD

Company number 05976449

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)
29 Apr 2013 TM01 Termination of appointment of Steven Anderson as a director
29 Apr 2013 AD01 Registered office address changed from Eastfields Fairfield Road Goring Reading RG8 0EX United Kingdom on 29 April 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jan 2013 AR01 Annual return made up to 24 October 2012
12 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
22 Nov 2011 AD01 Registered office address changed from 12 Clifton Park Road Caversham Reading Berkshire RG4 7PD on 22 November 2011
22 Nov 2011 AP01 Appointment of Mr Steven James Anderson as a director
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Ian Chick on 16 October 2009
01 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
07 Jan 2009 363a Return made up to 24/10/08; full list of members
24 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
16 Nov 2007 363a Return made up to 24/10/07; full list of members
08 Nov 2006 88(2)R Ad 24/10/06--------- £ si 16000000@.0005= 8000 £ ic 4000/12000
26 Oct 2006 288a New director appointed
26 Oct 2006 288a New director appointed
24 Oct 2006 NEWINC Incorporation