Advanced company searchLink opens in new window

IAM COMPLIANT LIMITED

Company number 08087062

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authority re conflicts of interest approved 05/02/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8.10141
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 6.08098
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 6.08098
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 6.08098
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 5.52
28 Jan 2019 AP01 Appointment of Mr Thomas Stephen Gagen as a director on 2 January 2019