CS01 |
Confirmation statement with no updates Fri, 7th Jul 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 39 Glasslyn Road London Uk N8 8RJ England on Thu, 1st Jun 2023 to 47 Topsfield Parade Tottenham Lane London N8 8PT
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed newafrica impact LIMITEDcertificate issued on 20/06/22
filed on: 20th, June 2022
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Mon, 29th Mar 2021 new director was appointed.
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 30th Jun 2021
filed on: 25th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 31st Jul 2021
filed on: 21st, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jul 2019
filed on: 12th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Aug 2018
filed on: 24th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 24th Aug 2018
filed on: 24th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jul 2018 to Sat, 30th Jun 2018
filed on: 8th, March 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2017
|
incorporation |
Free Download
(8 pages)
|