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)
20 May 2014 MR04 Satisfaction of charge 1 in full
07 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 SH08 Change of share class name or designation
05 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 20,000
28 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re shareholders agreement 09/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from 56 Jesmond Road West Newcastle upon Tyne NE2 4PQ United Kingdom on 14 November 2012
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 May 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
27 Oct 2011 AD01 Registered office address changed from 1 Charlotte Square Newcastle England NE1 4XF United Kingdom on 27 October 2011
27 Oct 2011 CH01 Director's details changed for Mr Benjamin Thomas Ridgway on 1 September 2011
27 Oct 2011 CH01 Director's details changed for Mr Jamie Patrick Cooke on 1 May 2011
18 May 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
01 Nov 2010 AD01 Registered office address changed from 126 Warwick Street Heaton Newcastle upon Tyne Tyne and Wear NE6 5AR England on 1 November 2010
01 Jun 2010 MEM/ARTS Memorandum and Articles of Association
01 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2010 AP01 Appointment of a director
20 Nov 2009 CERTNM Company name changed intellegent asset management uk LTD\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-17
13 Nov 2009 CONNOT Change of name notice
21 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted