- Company Overview for IRRESISTIBLE MATERIALS LTD (06847082)
- Filing history for IRRESISTIBLE MATERIALS LTD (06847082)
- People for IRRESISTIBLE MATERIALS LTD (06847082)
- Charges for IRRESISTIBLE MATERIALS LTD (06847082)
- More for IRRESISTIBLE MATERIALS LTD (06847082)
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 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2024 | MR01 | Registration of charge 068470820001, created on 27 December 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with updates | |
17 Jul 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
30 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
12 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2023
|
|
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
31 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 December 2021
|
|
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 9 December 2021
|
|
20 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
12 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
12 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
10 Sep 2021 | CH01 | Director's details changed for Dr Alex Phillip Graham Robinson on 1 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Dan Armbrust on 1 September 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 6 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr David Alexander Ure on 1 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr David Coleman on 1 September 2021 | |
06 Sep 2021 | CH01 | Director's details changed for Mr Patrick Wilmerding on 1 September 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
26 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|