(CS01) Confirmation statement with no updates November 10, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) On March 24, 2023 new director was appointed.
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 24, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 10, 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates November 10, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On December 11, 2017 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 11, 2017 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On December 11, 2017 secretary's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control December 11, 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 11, 2017 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, February 2018
| resolution
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 31st, January 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 7th Floor 30 Panton Street London SW1Y 4AJ. Change occurred on December 11, 2017. Company's previous address: Norfolk House 31 st. James's Square London SW1Y 4JR.
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 16, 2015: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(12 pages)
|
(AUD) Auditor's resignation
filed on: 5th, January 2015
| auditors
|
Free Download
(2 pages)
|
(MISC) Aud res sect 519
filed on: 2nd, January 2015
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 13, 2014: 1.00 GBP
capital
|
|
(CH01) On October 10, 2014 director's details were changed
filed on: 19th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 20, 2013: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed impax green markets (gp) LIMITEDcertificate issued on 28/03/13
filed on: 28th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 28, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 15th, December 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2011
| incorporation
|
Free Download
(24 pages)
|