T-IMPACT LIMITED
Status | ACTIVE |
Company No. | 05235429 |
Category | Private Limited Company |
Incorporated | 20 Sep 2004 |
Age | 19 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
T-IMPACT LIMITED is an active private limited company with number 05235429. It was incorporated 19 years, 9 months ago, on 20 September 2004. The company address is Unit 11 Diddenham Court Lambwood Hill Unit 11 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, Berkshire, England.
Company Fillings
Change account reference date company current extended
Date: 12 Mar 2024
Action Date: 30 Sep 2024
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2024-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Termination secretary company with name termination date
Date: 10 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katrina Stagner
Termination date: 2023-07-01
Documents
Cessation of a person with significant control
Date: 19 Jan 2023
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: T-Impact Corporation
Cessation date: 2022-12-14
Documents
Notification of a person with significant control
Date: 19 Jan 2023
Action Date: 14 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Keith Stagner
Notification date: 2022-12-14
Documents
Confirmation statement with updates
Date: 19 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-31
New address: Unit 11 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ
Old address: Lakeside New Bridge Road Standlake Witney Oxfordshire OX29 7QB England
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-30
New address: Lakeside New Bridge Road Standlake Witney Oxfordshire OX29 7QB
Old address: 99 Park Drive, Milton Park Abingdon Oxfordshire OX14 4RY
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Old address: 99 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4RY England
New address: 99 Park Drive, Milton Park Abingdon Oxfordshire OX14 4RY
Change date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Change registered office address company with date old address
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-20
Old address: Milton Park Innovation Centre 99 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Keith Stagner
Change date: 2010-09-20
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-23
Officer name: Mr Robert Keith Stagner
Documents
Change person secretary company with change date
Date: 24 Sep 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katrina Stagner
Change date: 2010-09-23
Documents
Change registered office address company with date old address
Date: 06 May 2010
Action Date: 06 May 2010
Category: Address
Type: AD01
Old address: Suite 144 61 Praed Street London W2 1NS
Change date: 2010-05-06
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Legacy
Date: 15 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 08 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/05 to 31/03/05
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
31 LANGTON PARK,SWINDON,SN4 0QN
Number: | 11474130 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FIRTREE CRESCENT,WINDERMERE,LA23 3HA
Number: | 10331161 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,DARTFORD,DA1 1BB
Number: | 06791227 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ELIZABETH WAY,FELIXSTOWE,IP11 2PF
Number: | 11964718 |
Status: | ACTIVE |
Category: | Private Limited Company |
LALABAZAR EDUCATION AND WELFARE TRUST UK LTD
11 MARTINDALE AVENUE,LONDON,E16 3AB
Number: | 11394583 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MERRYWEATHERS (BARNSLEY) LIMITED
47 MOORGATE STREET,ROTHERHAM,S60 2EY
Number: | 06679067 |
Status: | ACTIVE |
Category: | Private Limited Company |