- Company Overview for DEVELOPMENT IMPACT LTD (09700550)
- Filing history for DEVELOPMENT IMPACT LTD (09700550)
- People for DEVELOPMENT IMPACT LTD (09700550)
- More for DEVELOPMENT IMPACT LTD (09700550)
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) |
---|---|---|---|
20 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
02 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Jul 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 July 2015
|
|
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2023 | SH02 | Consolidation of shares on 30 July 2015 | |
20 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2023 | SH08 | Change of share class name or designation | |
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2023 | MA | Memorandum and Articles of Association | |
11 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
03 Apr 2023 | AD01 | Registered office address changed from Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG United Kingdom to Unit D Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 3 April 2023 | |
17 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
20 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
12 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Aug 2019 | CH01 | Director's details changed for Mrs Sarah Frances Lloyd on 28 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
28 Aug 2019 | CH01 | Director's details changed for Mrs Sarah Frances Lloyd on 28 August 2019 | |
06 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 May 2019 | AD01 | Registered office address changed from Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to Unit a Green Barn West Down Farm Corton Denham Sherborne Dorset DT9 4LG on 17 May 2019 |