REAL IMPACTS ENGINEERING LIMITED

63 Church Drive 63 Church Drive, Peterborough, PE2 5HE, England
StatusACTIVE
Company No.11364119
CategoryPrivate Limited Company
Incorporated16 May 2018
Age6 years, 16 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITYFOX CONSULTING LIMITED

21A NEW ROAD,ILFORD,IG3 8AU

Number:08962095
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GORDERTON LIMITED

16 CATHCART STREET,AYRSHIRE,KA7 1BJ

Number:SC298837
Status:ACTIVE
Category:Private Limited Company

H J JENNINGS LTD

16 HAMMET STREET,TAUNTON,TA1 1RZ

Number:06148087
Status:ACTIVE
Category:Private Limited Company

LEGIS LEGAL LIMITED

25 HOLBORN VIADUCT,LONDON,EC1A 2BP

Number:11441621
Status:ACTIVE
Category:Private Limited Company

NOORI ABB LTD

TRINITY HOUSE,GLASGOW,G3 6AA

Number:SC476217
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S K ALI LTD

5 WOODSTOCK LANE,RINGWOOD,BH24 1DT

Number:11623616
Status:ACTIVE
Category:Private Limited Company

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