-
IMPULSE 24 LIMITED - 89 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, United Kingdom
Company Information
- Company registration number
- 06221798
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 89 LEIGH ROAD
- EASTLEIGH
- HAMPSHIRE
- SO50 9DQ 89 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DQ UK
Management
- Managing Directors
- ANDREA GEORGE
- ROBERT GEORGE
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2007-04-23
- Age Of Company 2007-04-23 17 years
- SIC/NACE
- 70229 - Management consultancy activities other than financial management
Ownership
- Beneficial Owners
- Mrs Andrea George
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-06-30
- Last Date: 2015-09-30
- Last Return Made Up To:
- 2016-04-24
-
IMPULSE 24 LIMITED Company Description
- IMPULSE 24 LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 06221798. Its current trading status is "live". It was registered 2007-04-23. It has declared SIC or NACE codes as "70229 - Management consultancy activities other than financial management". It has 2 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2016-04-24.It can be contacted at 89 Leigh Road .
Get IMPULSE 24 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Impulse 24 Limited - 89 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, United Kingdom
- 2007-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IMPULSE 24 LIMITED 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 2016
-
30/09/15 TOTAL EXEMPTION SMALL (2016-06-29) - AA
-
24/04/16 FULL LIST (2016-05-04) - AR01
keyboard_arrow_right 2015
-
30/09/14 TOTAL EXEMPTION SMALL (2015-06-24) - AA
-
DIRECTOR APPOINTED MR ROBERT GEORGE (2015-06-24) - AP01
-
23/04/15 FULL LIST (2015-05-22) - AR01
-
24/04/15 FULL LIST (2015-06-24) - AR01
keyboard_arrow_right 2014
-
30/09/13 TOTAL EXEMPTION SMALL (2014-06-30) - AA
-
23/04/14 FULL LIST (2014-05-23) - AR01
keyboard_arrow_right 2013
-
30/09/12 TOTAL EXEMPTION SMALL (2013-06-28) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA GEORGE / 01/03/2013 (2013-04-23) - CH01
-
23/04/13 FULL LIST (2013-06-14) - AR01
keyboard_arrow_right 2012
-
30/09/11 TOTAL EXEMPTION SMALL (2012-06-29) - AA
-
23/04/12 FULL LIST (2012-05-21) - AR01
keyboard_arrow_right 2011
-
23/04/11 FULL LIST (2011-05-18) - AR01
keyboard_arrow_right 2010
-
DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GEORGE / 23/04/2010 (2010-07-20) - CH01
-
30/09/10 TOTAL EXEMPTION SMALL (2010-12-21) - AA
-
23/04/10 FULL LIST (2010-07-21) - AR01
-
APPOINTMENT TERMINATED, SECRETARY MADELINE GEORGE (2010-07-19) - TM02
-
30/09/09 TOTAL EXEMPTION SMALL (2010-06-24) - AA
-
29/03/10 STATEMENT OF CAPITAL GBP 100 (2010-05-07) - SH01
-
18/02/10 STATEMENT OF CAPITAL GBP 80.00 (2010-02-22) - SH01
-
ADOPT ARTICLES 17/02/2010 (2010-02-22) - RES01
-
REGISTERED OFFICE CHANGED ON 19/07/2010 FROM (2010-07-19) - AD01
keyboard_arrow_right 2009
-
DIRECTOR'S CHANGE OF PARTICULARS / ANDREA GEORGE / 11/02/2009 (2009-05-01) - 288c
-
RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS (2009-05-01) - 363a
-
REGISTERED OFFICE CHANGED ON 01/05/2009 FROM (2009-05-01) - 287
-
30/09/08 TOTAL EXEMPTION SMALL (2009-02-25) - AA
keyboard_arrow_right 2008
-
DIRECTOR APPOINTED ANDREA GEORGE (2008-03-26) - 288a
-
APPOINTMENT TERMINATED DIRECTOR RICHARD GEORGE (2008-03-26) - 288b
-
CURREXT FROM 30/04/2008 TO 30/09/2008 (2008-06-10) - 225
-
RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS (2008-05-02) - 363a
keyboard_arrow_right 2007
-
REGISTERED OFFICE CHANGED ON 11/07/07 FROM: (2007-07-11) - 287
-
SECRETARY RESIGNED (2007-07-11) - 288b
-
NEW SECRETARY APPOINTED (2007-07-11) - 288a
-
INCORPORATION DOCUMENTS (2007-04-23) - NEWINC