Advanced company searchLink opens in new window

WE ARE IMPACT CIC

Company number 12003985

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)
23 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
09 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2023 CS01 Confirmation statement made on 19 May 2023 with updates
03 May 2023 AP01 Appointment of Mr Adam Helal as a director on 2 May 2023
20 Feb 2023 TM01 Termination of appointment of Stuart Mcrae as a director on 20 February 2023
11 Jan 2023 AP01 Appointment of Mr Richard Engler as a director on 11 January 2023
03 Jan 2023 AP01 Appointment of Mr Stuart Mcrae as a director on 2 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
16 Oct 2022 CS01 Confirmation statement made on 19 May 2022 with updates
03 Oct 2022 AP01 Appointment of Mrs Sarah Layne as a director on 30 September 2022
17 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 Nov 2021 TM01 Termination of appointment of Christopher John Lovegrove as a director on 23 November 2021
25 Nov 2021 TM01 Termination of appointment of Paul William Frederick Kempe as a director on 23 November 2021
08 Nov 2021 CERTNM Company name changed tileyard impact CIC\certificate issued on 08/11/21
  • RES15 ‐ Change company name resolution on 2021-10-19
08 Nov 2021 CONNOT Change of name notice
28 Oct 2021 AD01 Registered office address changed from Unit 31 Tileyard Road Kings Cross London N7 9AH England to 13 Wakefield Gardens Upper Norwood London SE19 2NR on 28 October 2021
20 Oct 2021 CH01 Director's details changed for Miss Savannah Simms on 20 October 2021
20 Oct 2021 AD01 Registered office address changed from Unit 23 Tileyard London Tileyard Road London N7 9AH England to Unit 31 Tileyard Road Kings Cross London N7 9AH on 20 October 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
19 Jul 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
16 Mar 2021 AP01 Appointment of Miss Savannah Simms as a director on 3 February 2021
23 Feb 2021 AD01 Registered office address changed from 5 Marylebone Mews London W1G 8PX England to Unit 23 Tileyard London Tileyard Road London N7 9AH on 23 February 2021
27 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
29 Jul 2019 AP01 Appointment of Mr Paul William Frederick Kempe as a director on 29 July 2019