- Company Overview for IAM COMPLIANT LIMITED (08087062)
- Filing history for IAM COMPLIANT LIMITED (08087062)
- People for IAM COMPLIANT LIMITED (08087062)
- Charges for IAM COMPLIANT LIMITED (08087062)
- More for IAM COMPLIANT LIMITED (08087062)
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) |
---|---|---|---|
28 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
23 Apr 2021 | PSC04 | Change of details for Mr Luke Joseph John Pargeter as a person with significant control on 23 April 2021 | |
27 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Mar 2021 | MA | Memorandum and Articles of Association | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2021 | MA | Memorandum and Articles of Association | |
10 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 February 2021
|
|
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
07 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
21 Dec 2020 | SH02 | Sub-division of shares on 7 December 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Nov 2019 | AA01 | Current accounting period shortened from 30 May 2020 to 31 December 2019 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 30 May 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
25 Mar 2019 | PSC04 | Change of details for Mr Luke Joseph John Pargeter as a person with significant control on 4 March 2019 | |
25 Mar 2019 | PSC07 | Cessation of Amie Pargeter as a person with significant control on 25 January 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Luke Joseph John Pargeter on 4 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Thomas Philip Moore on 4 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Thomas Stephen Gagen on 4 March 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Emersons Green Village Hall Emerson Way Emersons Green Bristol BS16 7AP England to The Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 6 March 2019 | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
28 Jan 2019 | AP01 | Appointment of Mr Thomas Stephen Gagen as a director on 2 January 2019 |