EXPERT IMPACT: Filings
Overview
Company Name | EXPERT IMPACT |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 08534905 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for EXPERT IMPACT?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 19 pages | AA | ||||||||||
Termination of appointment of Peter Holbrook Cbe as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Joanne Allen as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Sabat Accountants Suite G1, Hartshorne House Delta Gain, Carpenders Park Watford WD19 5EF England to 13-15 Dock Street London E1 8JN on Oct 29, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 19 pages | AA | ||||||||||
Registration of charge 085349050001, created on Oct 03, 2022 | 24 pages | MR01 | ||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 17 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Holbrook Cbe on Nov 03, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Sabira Kanji as a director on Nov 03, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Downie as a director on Nov 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zelmira Koch Polk as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Francis Weston Hunt as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jonathan Taylor as a director on Nov 03, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Holbrook Cbe as a director on Nov 03, 2021 | 2 pages | AP01 | ||||||||||
Cessation of John Francis Weston Hunt as a person with significant control on Nov 03, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Third Floor 95 Promenade Cheltenham Glos GL50 1HH to Sabat Accountants Suite G1, Hartshorne House Delta Gain, Carpenders Park Watford WD19 5EF on Nov 08, 2021 | 1 pages | AD01 | ||||||||||
Notification of Social Enterprise Coalition Cic as a person with significant control on Nov 03, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0