IMPACT FINANCE 3 LIMITED

11677552
THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON ENGLAND EC3M 7AF

Documents

Documents
Date Category Description Pages
25 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2024 capital Statement of capital (Section 108) 3 Buy now
14 Oct 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Oct 2024 insolvency Solvency Statement dated 27/09/24 1 Buy now
14 Oct 2024 resolution Resolution 1 Buy now
02 Oct 2024 capital Return of Allotment of shares 3 Buy now
10 Jul 2024 accounts Annual Accounts 19 Buy now
21 Dec 2023 capital Return of Allotment of shares 3 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2023 accounts Annual Accounts 18 Buy now
11 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2023 officers Change of particulars for corporate secretary (Jtc (Uk) Limited) 1 Buy now
18 Jan 2023 capital Return of Allotment of shares 3 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2022 mortgage Registration of a charge 50 Buy now
21 Sep 2022 capital Return of Allotment of shares 3 Buy now
19 Jul 2022 accounts Annual Accounts 19 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2021 accounts Annual Accounts 18 Buy now
08 Jul 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jul 2021 capital Statement of capital (Section 108) 5 Buy now
08 Jul 2021 insolvency Solvency Statement dated 18/06/21 1 Buy now
08 Jul 2021 resolution Resolution 2 Buy now
07 Jul 2021 capital Return of Allotment of shares 3 Buy now
07 Jun 2021 capital Return of Allotment of shares 3 Buy now
07 Jun 2021 capital Return of Allotment of shares 3 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2020 accounts Annual Accounts 3 Buy now
28 Apr 2020 incorporation Memorandum Articles 11 Buy now
28 Apr 2020 resolution Resolution 1 Buy now
20 Apr 2020 capital Return of Allotment of shares 3 Buy now
16 Apr 2020 mortgage Registration of a charge 49 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2019 officers Appointment of director (Mr Mahesh Shivabhai Patel) 2 Buy now
07 Oct 2019 officers Appointment of director (Mr Andrew Christian Cowley) 2 Buy now
07 Oct 2019 officers Termination of appointment of director (Philip Charles Leonard Hall) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Rosemary Jane Cecilia Boot) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Paul Anthony Craig) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Rupert George Maxwell Lothian Barclay) 1 Buy now
07 Jun 2019 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Nov 2018 incorporation Incorporation Company 20 Buy now