IMPACT PLACEMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-30 delete website_emails ad..@robbix.design
2023-04-30 delete address Malvern House, New Road, Solihull, B91 3DL
2023-04-30 delete email ad..@robbix.design
2023-04-30 delete source_ip 162.241.244.133
2023-04-30 insert source_ip 162.241.244.70
2023-04-30 update primary_contact Malvern House, New Road, Solihull, B91 3DL => null
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-01-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date null => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-23 => 2023-03-31
2021-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2020-10-01 update statutory_documents DIRECTOR APPOINTED MR STEVE EDWARD WRIGHT
2020-10-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE WRIGHT
2020-10-01 update statutory_documents CESSATION OF JEAN MCLEOD AS A PSC
2020-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN MCLEOD
2020-06-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION