- 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 Jan 2019 | AP01 | Appointment of Mr Thomas Philip Moore as a director on 2 January 2019 | |
28 Jan 2019 | TM01 | Termination of appointment of Amie Pargeter as a director on 25 January 2019 | |
26 Jan 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 7 January 2019
|
|
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
27 Nov 2018 | PSC04 | Change of details for Mrs Amie Pargeter as a person with significant control on 27 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mrs Amie Pargeter on 27 November 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Luke Joseph John Pargeter on 27 November 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Luke Joseph John Pargeter as a person with significant control on 27 November 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to Emersons Green Village Hall Emerson Way Emersons Green Bristol BS16 7AP on 27 November 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
20 Jun 2018 | AD01 | Registered office address changed from The Conifers Filton Road Hambrook Bristol BS16 1QG to Freshford House Redcliffe Way Bristol BS1 6NL on 20 June 2018 | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | AP01 | Appointment of Mr Luke Joseph John Pargeter as a director on 31 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Joseph Pargeter as a director on 31 May 2017 | |
24 May 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
28 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mrs Joseph Pargeter on 29 May 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
15 Apr 2015 | AD01 | Registered office address changed from Yderi High Street Saltford Bristol BS31 3EJ to The Conifers Filton Road Hambrook Bristol BS16 1QG on 15 April 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |