Advanced company searchLink opens in new window

IAIM (UK) COMMUNITY INTEREST COMPANY

Company number 06832002

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)
12 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
25 Oct 2024 AP01 Appointment of Mrs Michelle Mcfarlane-Griffith as a director on 11 October 2024
23 Oct 2024 AP01 Appointment of Mrs Rebecca Jayne Slater as a director on 10 October 2024
21 Oct 2024 AP01 Appointment of Mrs Michelle Katherine Nicola Harvey as a director on 5 October 2024
18 Oct 2024 AP01 Appointment of Mrs Crystal Lysandra Miles as a director on 5 October 2024
18 Oct 2024 TM01 Termination of appointment of Caroline Rachel Barber as a director on 5 October 2024
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
18 Dec 2023 TM01 Termination of appointment of Roisin Elizabeth Sproule as a director on 5 December 2023
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 PSC01 Notification of Clare Alexandra Straughan as a person with significant control on 17 November 2023
30 Nov 2023 PSC07 Cessation of Roisin Sproule as a person with significant control on 13 November 2023
28 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Jan 2023 CH01 Director's details changed for Mrs Debra Jayne Wilson on 30 January 2023
30 Jan 2023 AP01 Appointment of Mrs Debra Jayne Wilson as a director on 30 January 2023
30 Jan 2023 TM01 Termination of appointment of Brittany Jade Allanach as a director on 30 January 2023
20 Jan 2023 AP01 Appointment of Mrs Valentina Romagnoli as a director on 19 January 2023
12 Jan 2023 TM01 Termination of appointment of Fiona Crouch as a director on 31 December 2022
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
02 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
05 Jul 2021 AP01 Appointment of Ms Brittany Jade Allanach as a director on 30 June 2021
06 Apr 2021 AD01 Registered office address changed from Unit 10, Marlborough Business Centre 96 George Lane South Woodford London E18 1AD to First Floor Cql House Alington Road Little Barford St. Neots PE19 6YH on 6 April 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
31 May 2020 TM01 Termination of appointment of Elizabeth Margaret Grant as a director on 20 May 2020