-
INSTANT IMPACT LTD - 206 Upper Richmond Road West, East Sheen, London, SW14 8AH, United Kingdom
Company Information
- Company registration number
- 07595775
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 206 Upper Richmond Road West
- East Sheen
- London
- SW14 8AH
- United Kingdom 206 Upper Richmond Road West, East Sheen, London, SW14 8AH, United Kingdom UK
Management
- Managing Directors
- BLYTHE, Robert Forbes
- MITCHELL, Felix Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-07
- Age Of Company 2011-04-07 13 years
- SIC/NACE
- 78200
Ownership
- Beneficial Owners
- Mr Felix Felix Mitchell
- Mr Robert Forbes Blythe
- Mr Felix Mitchell
- Mr Felix Joseph Mitchell
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- INSTANT IMPACT INTERNS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-06-07
- Last Date: 2024-05-24
-
INSTANT IMPACT LTD Company Description
- INSTANT IMPACT LTD is a ltd registered in United Kingdom with the Company reg no 07595775. Its current trading status is "live". It was registered 2011-04-07. It was previously called INSTANT IMPACT INTERNS LIMITED. It has declared SIC or NACE codes as "78200". It has 2 directors The latest accounts are filed up to 31/10/2011.It can be contacted at 206 Upper Richmond Road West .
Get INSTANT IMPACT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Instant Impact Ltd - 206 Upper Richmond Road West, East Sheen, London, SW14 8AH, United Kingdom
- 2011-04-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INSTANT IMPACT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-05-30) - CS01
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-12-04) - MR04
-
change-to-a-person-with-significant-control (2023-03-27) - PSC04
-
change-person-director-company-with-change-date (2023-03-27) - CH01
-
termination-director-company-with-name-termination-date (2023-05-17) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2023-09-01) - AA
-
confirmation-statement-with-updates (2023-06-29) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-06-28) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2022-09-21) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-06-09) - PSC04
-
confirmation-statement-with-updates (2021-06-09) - CS01
-
change-person-director-company-with-change-date (2021-06-09) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2021-08-13) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-25) - MR01
-
termination-director-company-with-name-termination-date (2020-07-13) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2020-05-07) - AA
-
confirmation-statement-with-updates (2020-06-10) - CS01
-
change-to-a-person-with-significant-control (2020-12-31) - PSC04
-
change-to-a-person-with-significant-control (2020-09-14) - PSC04
-
change-person-director-company-with-change-date (2020-09-14) - CH01
-
change-person-director-company-with-change-date (2020-12-31) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-07) - AD01
-
capital-cancellation-shares (2019-07-01) - SH06
-
resolution (2019-07-01) - RESOLUTIONS
-
resolution (2019-07-08) - RESOLUTIONS
-
accounts-with-accounts-type-unaudited-abridged (2019-07-08) - AA
-
capital-return-purchase-own-shares (2019-07-15) - SH03
-
capital-name-of-class-of-shares (2019-07-04) - SH08
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-26) - TM01
-
resolution (2018-04-30) - RESOLUTIONS
-
capital-cancellation-shares (2018-05-02) - SH06
-
capital-allotment-shares (2018-05-04) - SH01
-
capital-return-purchase-own-shares (2018-05-30) - SH03
-
accounts-with-accounts-type-unaudited-abridged (2018-08-24) - AA
-
capital-return-purchase-own-shares (2018-10-31) - SH03
-
capital-cancellation-shares (2018-10-31) - SH06
-
confirmation-statement-with-updates (2018-06-07) - CS01
keyboard_arrow_right 2017
-
capital-return-purchase-own-shares-treasury-capital-date (2017-09-26) - SH03
-
accounts-with-accounts-type-unaudited-abridged (2017-05-29) - AA
-
confirmation-statement-with-updates (2017-05-18) - CS01
-
capital-return-purchase-own-shares-treasury-capital-date (2017-05-09) - SH03
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-11-08) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-11) - AR01
-
gazette-filings-brought-up-to-date (2016-07-06) - DISS40
-
change-person-director-company-with-change-date (2016-07-05) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-17) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-27) - AD01
-
resolution (2016-04-21) - RESOLUTIONS
-
gazette-notice-compulsory (2016-07-05) - GAZ1
keyboard_arrow_right 2015
-
resolution (2015-03-05) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-03-05) - AP01
-
capital-alter-shares-subdivision (2015-03-05) - SH02
-
accounts-with-accounts-type-total-exemption-small (2015-05-13) - AA
-
capital-allotment-shares (2015-03-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-10) - AR01
keyboard_arrow_right 2014
-
change-of-name-notice (2014-05-13) - CONNOT
-
certificate-change-of-name-company (2014-05-13) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2014-07-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
-
capital-alter-shares-subdivision (2014-08-22) - SH02
-
change-account-reference-date-company-current-extended (2014-10-07) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-31) - MR01
-
capital-alter-shares-subdivision (2014-08-18) - SH02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-28) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-05-11) - AD01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-shortened (2011-11-02) - AA01
-
incorporation-company (2011-04-07) - NEWINC