Download leads from Nexok and grow your business. Find out more

Impact Retailing Ltd

Documents

Total Documents95
Total Pages305

Filing History

24 November 2020Notification of a person with significant control statement
17 November 2020Withdrawal of a person with significant control statement on 17 November 2020
10 June 2020Confirmation statement made on 28 May 2020 with no updates
23 June 2019Confirmation statement made on 28 May 2019 with no updates
28 February 2019Micro company accounts made up to 31 May 2018
8 June 2018Confirmation statement made on 28 May 2018 with no updates
31 March 2018Micro company accounts made up to 31 May 2017
10 June 2017Confirmation statement made on 28 May 2017 with updates
10 June 2017Confirmation statement made on 28 May 2017 with updates
31 March 2017Total exemption small company accounts made up to 31 May 2016
31 March 2017Total exemption small company accounts made up to 31 May 2016
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
19 February 2016Total exemption small company accounts made up to 31 May 2015
19 February 2016Total exemption small company accounts made up to 31 May 2015
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
30 March 2015Total exemption small company accounts made up to 31 May 2014
30 March 2015Total exemption small company accounts made up to 31 May 2014
17 January 2015Registered office address changed from 115 Holland Road East Ham London E6 2EP to 57 Westrow Gardens Ilford Essex IG3 9NF on 17 January 2015
17 January 2015Secretary's details changed for Mr Prakash Shah on 15 December 2014
17 January 2015Director's details changed for Mr Prakash Shah on 15 December 2014
17 January 2015Secretary's details changed for Mr Prakash Shah on 15 December 2014
17 January 2015Registered office address changed from 115 Holland Road East Ham London E6 2EP to 57 Westrow Gardens Ilford Essex IG3 9NF on 17 January 2015
17 January 2015Director's details changed for Mr Prakash Shah on 15 December 2014
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders
27 February 2013Total exemption small company accounts made up to 31 May 2012
27 February 2013Total exemption small company accounts made up to 31 May 2012
24 April 2012Total exemption small company accounts made up to 31 May 2011
24 April 2012Total exemption small company accounts made up to 31 May 2011
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders
29 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
29 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
29 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
31 March 2011Total exemption small company accounts made up to 31 May 2010
31 March 2011Total exemption small company accounts made up to 31 May 2010
17 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
17 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
17 May 2010Annual return made up to 9 March 2010 with a full list of shareholders
29 March 2010Total exemption small company accounts made up to 31 May 2009
29 March 2010Total exemption small company accounts made up to 31 May 2009
30 March 2009Total exemption small company accounts made up to 31 May 2008
30 March 2009Total exemption small company accounts made up to 31 May 2008
19 March 2009Return made up to 09/03/09; full list of members
19 March 2009Return made up to 09/03/09; full list of members
28 May 2008Total exemption small company accounts made up to 31 May 2007
28 May 2008Total exemption small company accounts made up to 31 May 2007
22 April 2008Return made up to 09/03/08; full list of members
22 April 2008Secretary appointed mr prakash shah
22 April 2008Return made up to 09/03/08; full list of members
22 April 2008Secretary appointed mr prakash shah
21 April 2008Appointment terminated director meera shah
21 April 2008Appointment terminated secretary meera shah
21 April 2008Appointment terminated secretary meera shah
21 April 2008Appointment terminated director daksha shah
21 April 2008Appointment terminated director meera shah
21 April 2008Appointment terminated director daksha shah
28 November 2007Total exemption small company accounts made up to 31 May 2006
28 November 2007Total exemption small company accounts made up to 31 May 2006
20 April 2007Return made up to 09/03/07; full list of members
20 April 2007Return made up to 09/03/07; full list of members
30 October 2006Accounting reference date extended from 31/03/06 to 31/05/06
30 October 2006Accounting reference date extended from 31/03/06 to 31/05/06
7 June 2006Location of register of members
7 June 2006Location of debenture register
7 June 2006Registered office changed on 07/06/06 from: 447 kenton road harrow middlesex HA3 oxy
7 June 2006Location of register of members
7 June 2006Location of debenture register
7 June 2006Registered office changed on 07/06/06 from: 447 kenton road harrow middlesex HA3 oxy
7 June 2006Return made up to 09/03/06; full list of members
7 June 2006Return made up to 09/03/06; full list of members
16 July 2005Particulars of mortgage/charge
16 July 2005Particulars of mortgage/charge
24 June 2005New director appointed
24 June 2005New director appointed
24 June 2005New director appointed
24 June 2005New director appointed
14 June 2005New director appointed
14 June 2005New director appointed
13 June 2005New secretary appointed;new director appointed
13 June 2005New secretary appointed;new director appointed
15 March 2005Director resigned
15 March 2005Director resigned
15 March 2005Secretary resigned
15 March 2005Secretary resigned
9 March 2005Incorporation
9 March 2005Incorporation
Sign up now to grow your client base. Plans & Pricing