Advanced company searchLink opens in new window

IMPACT TRADE FINISHING LTD

Company number 10844061

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with updates
22 Aug 2022 AD01 Registered office address changed from Unit 16+18 Commercial Park Wilson Way, Pool Redruth Cornwall TR15 3RT to The Annex Dundnance Lane Pool Redruth TR15 3QY on 22 August 2022
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
24 Mar 2022 PSC04 Change of details for Mr Adam James Parsons-White as a person with significant control on 29 November 2021
24 Mar 2022 PSC07 Cessation of James Philip Crewdson as a person with significant control on 29 November 2021
12 Jan 2022 TM01 Termination of appointment of James Philip Crewdson as a director on 29 November 2021
05 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
04 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
01 May 2019 AA Total exemption full accounts made up to 30 June 2018
27 Mar 2019 AD01 Registered office address changed from Unit 16 Dowren House Foundry Lane Hayle Cornwall TR27 4HD United Kingdom to Unit 16+18 Commercial Park Wilson Way, Pool Redruth Cornwall TR15 3RT on 27 March 2019
19 Mar 2019 CS01 Confirmation statement made on 29 June 2018 with no updates
19 Mar 2019 RT01 Administrative restoration application
04 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2018 PSC04 Change of details for Mr Adam James Parsons-White as a person with significant control on 10 August 2018
10 Aug 2018 CH01 Director's details changed for Mr James Philip Crewdson on 10 August 2018
10 Aug 2018 CH01 Director's details changed for Mr Adam James Parsons-White on 10 August 2018
10 Aug 2018 AD01 Registered office address changed from Unit 3a Carn Brea Business Park Wilson Way Redruth TR15 3RR United Kingdom to Unit 16 Dowren House Foundry Lane Hayle Cornwall TR27 4HD on 10 August 2018
30 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-30
  • GBP 2