Advanced company searchLink opens in new window

INTELLIGENT RESOURCE MANAGEMENT LIMITED

Company number 06889053

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)
18 Dec 2017 AD01 Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG to Abbeystone House 36 Eastern Way Bury St. Edmunds IP32 7AB on 18 December 2017
15 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 6,567.46
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 6,627.32
02 Sep 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 5,720.51
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 3,532.46
17 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 4,362.46
27 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2017 TM01 Termination of appointment of James Charles Whittaker Goulding as a director on 24 May 2017
09 Jun 2017 AP01 Appointment of Mr Timothy William Lawrence as a director on 24 May 2017
01 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
18 Jan 2017 TM01 Termination of appointment of Mark William Hammond as a director on 5 January 2017
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,366.94
23 Mar 2016 AP01 Appointment of Mark William Hammond as a director on 21 January 2016
23 Mar 2016 AP01 Appointment of James Charles Whittaker Goulding as a director on 21 January 2016
14 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 3,366.94
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2,954.46
02 Apr 2015 CH01 Director's details changed for Charles Farr on 18 March 2015
18 Oct 2014 MR01 Registration of charge 068890530001, created on 3 October 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2,954.46
30 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights