Advanced company searchLink opens in new window

IRRESISTIBLE MATERIALS LTD

Company number 06847082

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)
30 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2020 AP01 Appointment of Mr Dan Armbrust as a director on 1 September 2019
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
10 Jun 2020 AA Accounts for a small company made up to 31 March 2020
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 55.8217
15 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 47.9536
13 Jun 2019 AA Accounts for a small company made up to 31 March 2019
29 May 2019 TM01 Termination of appointment of Stuart Kennedy Mcintosh as a director on 31 March 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share option scheme/inc sha 05/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2019 CH01 Director's details changed for Dr Alex Phillip Graham Robinson on 20 November 2018
18 Mar 2019 CH01 Director's details changed for Mr Stuart Kennedy Mcintosh on 20 November 2018
18 Mar 2019 CH01 Director's details changed for Mr Patrick Wilmerding on 20 November 2018
18 Mar 2019 CH01 Director's details changed for Mr David Coleman on 20 November 2018
18 Mar 2019 CH01 Director's details changed for Mr David Alexander Ure on 20 November 2018
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
18 Mar 2019 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 18 March 2019
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 46.4536
31 Jul 2018 AA Accounts for a small company made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
07 Feb 2018 AA Accounts for a small company made up to 31 March 2017
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 45.8536
17 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
13 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name