Advanced company searchLink opens in new window

IAM-SOLD LTD

Company number 07051399

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)
22 May 2019 AA Full accounts made up to 31 October 2018
18 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 MA Memorandum and Articles of Association
18 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 26/02/2019
04 Mar 2019 MR01 Registration of charge 070513990003, created on 26 February 2019
25 Jan 2019 MR01 Registration of charge 070513990002, created on 23 January 2019
25 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with updates
18 Jun 2018 AA Full accounts made up to 31 October 2017
07 Dec 2017 CH01 Director's details changed for Mr Eoghan Johndyon on 29 November 2017
07 Dec 2017 AP01 Appointment of Mr Eoghan Johndyon as a director on 29 November 2017
04 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
11 May 2017 AA Full accounts made up to 31 October 2016
24 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 October 2015
09 Dec 2015 TM01 Termination of appointment of John Leonard Coulter as a director on 1 December 2015
09 Dec 2015 AP01 Appointment of Mr John Leonard Coulter as a director on 1 December 2015
23 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 20,000
04 Aug 2015 AA Accounts for a small company made up to 31 October 2014
25 Jun 2015 CH01 Director's details changed for Mr Benjamin Thomas Ridgway on 1 October 2014
25 Jun 2015 CH01 Director's details changed for Mr Benjamin Thomas Ridgway on 1 April 2015
25 Jun 2015 CH01 Director's details changed for Mr Jamie Patrick Cooke on 19 June 2015
16 Mar 2015 TM01 Termination of appointment of Alvary Nicholas Salmon as a director on 9 March 2015
18 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 20,000
01 Jul 2014 AP01 Appointment of Mr Alvary Nicholas Salmon as a director