Advanced company searchLink opens in new window

IDM WEST LONDON LTD

Company number 08097104

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)
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
10 Oct 2015 MR01 Registration of charge 080971040005, created on 9 October 2015
01 Sep 2015 AA Accounts for a small company made up to 31 March 2015
16 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
25 Apr 2015 MR01 Registration of charge 080971040004, created on 22 April 2015
23 Dec 2014 MR01 Registration of charge 080971040002, created on 18 December 2014
23 Dec 2014 MR01 Registration of charge 080971040003, created on 18 December 2014
08 Dec 2014 AAMD Amended total exemption full accounts made up to 31 March 2014
28 Nov 2014 MR04 Satisfaction of charge 080971040001 in full
12 Aug 2014 AA Full accounts made up to 31 March 2014
16 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
04 Jun 2014 MR01 Registration of charge 080971040001
06 May 2014 AA Accounts for a dormant company made up to 1 January 2014
06 May 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 March 2014
10 Oct 2013 CERTNM Company name changed idm nordic JV2 LTD\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
04 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 1,000
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 7 June 2012
  • GBP 1,000
08 Aug 2012 CH04 Secretary's details changed for Bagshot Business Consultants Ltd on 8 August 2012
31 Jul 2012 AD01 Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED England on 31 July 2012
14 Jun 2012 CH01 Director's details changed for Mr Andrew Craige Curtis on 8 June 2012
07 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted