REAL IMPACTS ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 11364119 |
Category | Private Limited Company |
Incorporated | 16 May 2018 |
Age | 6 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
REAL IMPACTS ENGINEERING LIMITED is an active private limited company with number 11364119. It was incorporated 6 years, 16 days ago, on 16 May 2018. The company address is 63 Church Drive 63 Church Drive, Peterborough, PE2 5HE, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 10 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-10
Documents
Gazette filings brought up to date
Date: 09 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2022
Action Date: 10 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-10
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Termination director company with name termination date
Date: 29 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manish Jivan
Termination date: 2022-06-20
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shawn Spencer
Appointment date: 2022-06-20
Documents
Cessation of a person with significant control
Date: 29 Jun 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Manish Jivan
Cessation date: 2022-06-20
Documents
Notification of a person with significant control
Date: 29 Jun 2022
Action Date: 20 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shawn Spencer
Notification date: 2022-06-20
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
New address: 63 Church Drive Orton Waterville Peterborough PE2 5HE
Change date: 2022-06-29
Old address: 2 Westglade Court Woodgrange Close Harrow HA3 0XQ England
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 10 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-10
Documents
Termination director company with name termination date
Date: 10 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-01
Officer name: Saima Ibraheem
Documents
Appoint person director company with name date
Date: 10 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manish Jivan
Appointment date: 2022-03-01
Documents
Termination director company with name termination date
Date: 10 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-01
Officer name: Anees Ahmad
Documents
Cessation of a person with significant control
Date: 10 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-01
Psc name: Anees Ahmad
Documents
Notification of a person with significant control
Date: 10 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-01
Psc name: Manish Jivan
Documents
Gazette filings brought up to date
Date: 18 Jan 2022
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 04 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2020
Action Date: 10 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-10
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Address
Type: AD01
New address: 2 Westglade Court Woodgrange Close Harrow HA3 0XQ
Change date: 2019-08-07
Old address: 2 2 Westglade Court Woodgrange Close Harrow HA3 0XQ England
Documents
Change account reference date company current extended
Date: 06 Aug 2019
Action Date: 10 Nov 2019
Category: Accounts
Type: AA01
New date: 2019-11-10
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Change date: 2019-08-06
New address: 2 2 Westglade Court Woodgrange Close Harrow HA3 0XQ
Documents
Appoint person director company with name date
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Saima Ibraheem
Appointment date: 2019-08-01
Documents
Change person director company with change date
Date: 05 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anees Ahmad
Change date: 2019-08-01
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Change to a person with significant control
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Anees Ahmad
Change date: 2018-06-20
Documents
Change person director company with change date
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-20
Officer name: Anees Ahmad
Documents
Some Companies
21A NEW ROAD,ILFORD,IG3 8AU
Number: | 08962095 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 CATHCART STREET,AYRSHIRE,KA7 1BJ
Number: | SC298837 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HAMMET STREET,TAUNTON,TA1 1RZ
Number: | 06148087 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HOLBORN VIADUCT,LONDON,EC1A 2BP
Number: | 11441621 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,GLASGOW,G3 6AA
Number: | SC476217 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 WOODSTOCK LANE,RINGWOOD,BH24 1DT
Number: | 11623616 |
Status: | ACTIVE |
Category: | Private Limited Company |