Advanced company searchLink opens in new window

IMETRUM LIMITED

Company number 04864539

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)
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
05 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with updates
01 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 April 2024
  • GBP 127.49
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • GBP 127.89
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 April 2024
  • GBP 127.49
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/2024.
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
01 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
04 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 June 2022
  • GBP 127.2900
03 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 2 August 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/04/2023.
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 127.2900
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2023.
15 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 20/05/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 126.99
08 Jun 2022 PSC08 Notification of a person with significant control statement
06 Jun 2022 SH02 Sub-division of shares on 20 May 2022
31 May 2022 AP01 Appointment of Mr David Gregory Wheeler as a director on 20 May 2022
25 May 2022 PSC07 Cessation of Christopher John Setchell as a person with significant control on 20 May 2022
04 Jan 2022 TM01 Termination of appointment of John Patrick Brewster as a director on 31 December 2021
22 Dec 2021 AP01 Appointment of Mrs Elisabeth Clare Jarvis as a director on 22 December 2021
22 Dec 2021 AP01 Appointment of Mrs Lisa Jane Hall as a director on 22 December 2021
22 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates