Advanced company searchLink opens in new window

IAT CCM LIMITED

Company number 05976026

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)
22 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 AUD Auditor's resignation
22 Sep 2015 AUD Auditor's resignation
12 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
12 Aug 2015 CH01 Director's details changed for Mr Steven H Baker on 8 August 2015
22 May 2015 AP01 Appointment of Mr Peter Bernie Mattox as a director on 27 April 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
12 Mar 2014 AP01 Appointment of Mr Steven H Baker as a director
11 Mar 2014 AP04 Appointment of Leadenhall Insurance Consultants Ltd as a secretary
11 Mar 2014 AD01 Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 11 March 2014
11 Mar 2014 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary
03 Jan 2014 CERTNM Company name changed icat ccm four LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
  • NM01 ‐ Change of name by resolution
03 Jan 2014 AP01 Appointment of Mr David Gerald Pirrung as a director
03 Jan 2014 TM01 Termination of appointment of Derek Cochems as a director
03 Jan 2014 TM01 Termination of appointment of Mark Cicirelli as a director
03 Jan 2014 TM01 Termination of appointment of Jonas Rydell as a director
20 Dec 2013 MR04 Satisfaction of charge 22 in full
20 Dec 2013 MR04 Satisfaction of charge 23 in full
20 Dec 2013 MR04 Satisfaction of charge 24 in full
12 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
11 Jun 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 CH01 Director's details changed for Mr Mark Cicirelli on 7 February 2013
07 Feb 2013 CH01 Director's details changed for Mr Jonas Ulrik Rydell on 7 February 2013