- Company Overview for SOUTHERN IMPACT LIMITED (09993179)
- Filing history for SOUTHERN IMPACT LIMITED (09993179)
- People for SOUTHERN IMPACT LIMITED (09993179)
- More for SOUTHERN IMPACT LIMITED (09993179)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
14 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Apr 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
19 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
12 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from Peter's Oak Kings Lane Windlesham Surrey GU20 6JQ United Kingdom to Peter's Oak 30 Kings Lane Windlesham Surrey GU20 6JQ on 26 April 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
01 Nov 2018 | CH01 | Director's details changed for Ms Tamzin Pascoe Ractliffe on 31 October 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 31 Woodend Drive Ascot Berkshire SL5 9BD England to Peter's Oak Kings Lane Windlesham Surrey GU20 6JQ on 1 November 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Feb 2017 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
12 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
22 Nov 2016 | CH01 | Director's details changed for Ms Tamzin Ractliffe on 21 November 2016 | |
05 Oct 2016 | AD01 | Registered office address changed from 411 Stroude Road Virginia Water Surrey GU25 4BY England to 31 Woodend Drive Ascot Berkshire SL5 9BD on 5 October 2016 | |
08 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-08
|