SHAREDIMPACT FOUNDATION (UK) LIMITED

Third Floor Third Floor, London, EC4M 7AN
StatusACTIVE
Company No.08951510
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

SHAREDIMPACT FOUNDATION (UK) LIMITED is an active private limited company with number 08951510. It was incorporated 10 years, 2 months, 8 days ago, on 21 March 2014. The company address is Third Floor Third Floor, London, EC4M 7AN.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2024

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Memorandum articles

Date: 12 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-16

Officer name: Paul Cheng

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Cheng

Change date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Robert Anthony North

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Cheng

Change date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Timothy Chapman

Change date: 2020-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

New address: Third Floor 20 Old Bailey London EC4M 7AN

Old address: 16 Old Bailey London EC4M 7EG

Change date: 2018-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-10

Officer name: Temple Secretarial Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDFORD SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:02435589
Status:ACTIVE
Category:Private Limited Company

BLUE CHIP ACCOMMODATION LIMITED

OFFICE 6 HANOVER HOUSE,ST ASAPH,LL17 0LT

Number:11799179
Status:ACTIVE
Category:Private Limited Company

FACTORY ESTATES LTD

5 THE QUADRANT,COVENTRY,CV1 2EL

Number:08781775
Status:ACTIVE
Category:Private Limited Company

INCREDIBLE BUSINESS WEBSITES LIMITED

6 THE LIMES,LEEDS,LS25 5NH

Number:09443475
Status:ACTIVE
Category:Private Limited Company

MONKTON MOTORS LTD

BUNGALOW FARM POOL LANE,YORK,YO26 8EL

Number:09231672
Status:ACTIVE
Category:Private Limited Company

OFFSTAGE THEATRE

OPTIONIS HOUSE 840 IBIS COURT,WARRINGTON,WA1 1RL

Number:05965442
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source