Advanced company searchLink opens in new window

IDM DEVELOPMENTS LONDON LTD

Company number 06428959

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)
17 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
25 Oct 2011 AA Total exemption full accounts made up to 30 June 2010
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 5
08 Mar 2011 TM01 Termination of appointment of David Polumbo as a director
21 Feb 2011 AA Total exemption full accounts made up to 30 June 2009
17 Feb 2011 CERTNM Company name changed opam ii LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Issue shares 24/03/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 April 2008
  • GBP 531,000
11 Feb 2011 AP01 Appointment of Mr Andrew Craige Curtis as a director
11 Feb 2011 AP04 Appointment of Bagshot Business Consultants Ltd as a secretary
11 Feb 2011 TM01 Termination of appointment of Adnan Sajid as a director
11 Feb 2011 TM02 Termination of appointment of Adnan Sajid as a secretary
11 Feb 2011 AD01 Registered office address changed from C/O Origen Group 26 Dover Street London W1S 4LY United Kingdom on 11 February 2011
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from 32 Charlotte Road London EC2A 3PB Uk on 19 January 2011
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr Adnan Sajid on 16 November 2009