- Company Overview for IAM-SOLD LTD (07051399)
- Filing history for IAM-SOLD LTD (07051399)
- People for IAM-SOLD LTD (07051399)
- Charges for IAM-SOLD LTD (07051399)
- Registers for IAM-SOLD LTD (07051399)
- More for IAM-SOLD LTD (07051399)
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
|
|
18 Mar 2019 | MA | Memorandum and Articles of Association | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
01 Jul 2014 | AP01 | Appointment of Mr Alvary Nicholas Salmon as a director |