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 TypeDoc. Type |
Publication datePub. 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
|  |