Impact Development Training International LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-30 | |
Trade Debtors | £1,479,001 | -4.36% |
Employees | £0 | 0% |
MARPLACE (NUMBER 529) LIMITED
Company type | Private Limited Company, Active |
Company Number | 04117454 |
Record last updated | Friday, December 23, 2022 3:44:59 PM UTC |
Official Address | Cragwood House Windermere Cumbria La231lq Applethwaite And Troutbeck, Windermere Applethwaite And Troutbeck There are 12 companies registered at this street |
Locality | Windermere Applethwaite And Troutbeck |
Region | England |
Postal Code | LA231LQ |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 20, 2022 | Resignation of one Director (a man) |  |
Registry | Jan 17, 2020 | Resignation of one Director (a woman) |  |
Registry | Feb 28, 2019 | Appointment of a woman |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Apr 1, 2015 | Appointment of a woman as Director |  |
Registry | Mar 31, 2015 | Appointment of a man as Director |  |
Registry | Mar 31, 2015 | Appointment of a woman as Director |  |
Registry | Mar 24, 2015 | Registration of a charge / charge code |  |
Registry | Feb 26, 2015 | Three appointments: 2 women and a man |  |
Financials | Jan 13, 2015 | Annual accounts |  |
Registry | Nov 27, 2014 | Annual return |  |
Registry | Oct 24, 2014 | Registration of a charge / charge code |  |
Registry | Oct 23, 2014 | Registration of a charge / charge code 4117... |  |
Registry | Oct 20, 2014 | Registration of a charge / charge code |  |
Registry | Feb 5, 2014 | Annual return |  |
Financials | Feb 3, 2014 | Annual accounts |  |
Registry | Aug 12, 2013 | Miscellaneous document |  |
Financials | Apr 9, 2013 | Annual accounts |  |
Registry | Jan 24, 2013 | Annual return |  |
Registry | Jul 27, 2012 | Resignation of one Director |  |
Registry | Jul 27, 2012 | Appointment of a man as Director |  |
Registry | May 31, 2012 | Resignation of one Senior Vice President Human Re and one Director (a man) |  |
Registry | May 31, 2012 | Appointment of a man as Director |  |
Registry | Feb 8, 2012 | Particulars of a mortgage or charge |  |
Financials | Feb 2, 2012 | Annual accounts |  |
Registry | Dec 1, 2011 | Annual return |  |
Registry | Jul 29, 2011 | Change of particulars for director |  |
Registry | Jul 28, 2011 | Change of particulars for director 4117... |  |
Financials | Jan 31, 2011 | Annual accounts |  |
Registry | Jan 20, 2011 | Annual return |  |
Financials | Feb 26, 2010 | Annual accounts |  |
Registry | Jan 26, 2010 | Annual return |  |
Registry | Apr 8, 2009 | Annual return 4117... |  |
Financials | Mar 4, 2009 | Annual accounts |  |
Registry | Jun 30, 2008 | Appointment of a woman as Director |  |
Registry | May 21, 2008 | Appointment of a woman |  |
Registry | Feb 8, 2008 | Resignation of a director |  |
Financials | Jan 21, 2008 | Annual accounts |  |
Registry | Dec 7, 2007 | Resignation of one Retired Accountant and one Director (a man) |  |
Registry | Dec 5, 2007 | Annual return |  |
Financials | Feb 3, 2007 | Annual accounts |  |
Registry | Dec 21, 2006 | Annual return |  |
Financials | May 2, 2006 | Annual accounts |  |
Registry | Jan 5, 2006 | Annual return |  |
Financials | Feb 1, 2005 | Annual accounts |  |
Registry | Dec 21, 2004 | Annual return |  |
Registry | Mar 27, 2004 | Annual return 4117... |  |
Financials | Feb 4, 2004 | Annual accounts |  |
Registry | Apr 18, 2003 | Annual return |  |
Financials | Oct 1, 2002 | Annual accounts |  |
Registry | Apr 18, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 13, 2002 | Annual return |  |
Registry | Sep 18, 2001 | Appointment of a director |  |
Registry | Sep 11, 2001 | Appointment of a man as Senior Vice President Human Re and Director |  |
Registry | Aug 6, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 6, 2001 | Shares agreement |  |
Registry | Jul 12, 2001 | Notice of increase in nominal capital |  |
Registry | Jul 12, 2001 | £ nc 1000/1500000 |  |
Registry | Jun 28, 2001 | Change of accounting reference date |  |
Registry | Jun 28, 2001 | Change in situation or address of registered office |  |
Registry | Jun 28, 2001 | Resignation of a director |  |
Registry | Jun 28, 2001 | Appointment of a director |  |
Registry | Jun 28, 2001 | Appointment of a director 4117... |  |
Registry | Jun 28, 2001 | Resignation of a secretary |  |
Registry | Jun 28, 2001 | Appointment of a director |  |
Registry | Jun 4, 2001 | Company name change |  |
Registry | Jun 4, 2001 | Change of name certificate |  |
Registry | May 29, 2001 | Particulars of a mortgage or charge |  |
Registry | May 29, 2001 | Particulars of a mortgage or charge 4117... |  |
Registry | May 25, 2001 | Appointment of a man as Retired Accountant and Director |  |
Registry | May 24, 2001 | Two appointments: 2 men |  |
Registry | Nov 27, 2000 | Two appointments: 2 companies |  |