Advanced company searchLink opens in new window

IGM RESINS LIMITED

Company number 04850242

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2020 AD01 Registered office address changed from C/O Baldwins Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 18 May 2020
09 Jan 2020 AD01 Registered office address changed from Hexagon Tower Blackley Manchester England M9 8ZS to C/O Baldwins Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 9 January 2020
01 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
01 Nov 2018 AP01 Appointment of Bart Oude Vrielink as a director on 25 October 2018
01 Nov 2018 TM01 Termination of appointment of John George Knudsen Iv as a director on 25 October 2018
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Aug 2018 PSC08 Notification of a person with significant control statement
10 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
10 Aug 2018 AP01 Appointment of Director Edward Steven Frindt as a director on 3 March 2018
10 Aug 2018 AP01 Appointment of Director John George Knudsen Iv as a director on 3 July 2018
10 Aug 2018 PSC07 Cessation of T M Mullen as a person with significant control on 3 July 2018
10 Aug 2018 PSC07 Cessation of J B Kovach as a person with significant control on 3 July 2018
10 Aug 2018 TM01 Termination of appointment of John Huiberts as a director on 3 July 2018
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
16 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Oct 2015 MR04 Satisfaction of charge 1 in full
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
29 Aug 2014 TM02 Termination of appointment of Wim Satter as a secretary on 29 August 2014
05 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012