T-IMPACT - History of Changes


DateDescription
2024-04-07 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 9
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2025-06-30
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-07-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATRINA STAGNER
2023-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KEITH STAGNER
2023-01-19 update statutory_documents CESSATION OF T-IMPACT CORPORATION AS A PSC
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 99 PARK DRIVE, MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY
2018-10-07 insert address UNIT 11 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING BERKSHIRE ENGLAND RG7 1JQ
2018-10-07 update registered_address
2018-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2018 FROM LAKESIDE NEW BRIDGE ROAD STANDLAKE WITNEY OXFORDSHIRE OX29 7QB ENGLAND
2018-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 99 PARK DRIVE, MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-09 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-25 update statutory_documents 20/09/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 99 PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE ENGLAND OX14 4RY
2014-10-07 insert address 99 PARK DRIVE, MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 99 PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY ENGLAND
2014-09-22 update statutory_documents 20/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address MILTON PARK INNOVATION CENTRE 99 MILTON PARK MILTON ABINGDON OXFORDSHIRE UNITED KINGDOM OX14 4RY
2013-10-07 insert address 99 PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE ENGLAND OX14 4RY
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-10-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2013 FROM MILTON PARK INNOVATION CENTRE 99 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM
2013-09-20 update statutory_documents 20/09/13 FULL LIST
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 62012 - Business and domestic software development
2013-06-23 insert sic_code 62020 - Information technology consultancy activities
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-16 update statutory_documents 20/09/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 20/09/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents 20/09/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH STAGNER / 20/09/2010
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEITH STAGNER / 23/09/2010
2010-09-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATRINA STAGNER / 23/09/2010
2010-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2010 FROM SUITE 144 61 PRAED STREET LONDON W2 1NS
2009-10-05 update statutory_documents 20/09/09 FULL LIST
2009-09-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-06 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-24 update statutory_documents RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-02 update statutory_documents RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-27 update statutory_documents RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-02-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-10-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-30 update statutory_documents NEW SECRETARY APPOINTED
2004-09-27 update statutory_documents DIRECTOR RESIGNED
2004-09-27 update statutory_documents SECRETARY RESIGNED
2004-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION