IAIM (UK) COMMUNITY INTEREST COMPANY
Company number 06832002
- Company Overview for IAIM (UK) COMMUNITY INTEREST COMPANY (06832002)
- Filing history for IAIM (UK) COMMUNITY INTEREST COMPANY (06832002)
- People for IAIM (UK) COMMUNITY INTEREST COMPANY (06832002)
- More for IAIM (UK) COMMUNITY INTEREST COMPANY (06832002)
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 |