- Company Overview for IRLAM ASSOCIATES GROUP LTD (08980289)
- Filing history for IRLAM ASSOCIATES GROUP LTD (08980289)
- People for IRLAM ASSOCIATES GROUP LTD (08980289)
- Charges for IRLAM ASSOCIATES GROUP LTD (08980289)
- More for IRLAM ASSOCIATES GROUP LTD (08980289)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Oct 2024 | AP01 | Appointment of Mr Deepak Jalan as a director on 9 October 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
12 Apr 2024 | PSC07 | Cessation of William James Irlam as a person with significant control on 6 October 2023 | |
12 Apr 2024 | PSC02 | Notification of Irlam Associates Ltd as a person with significant control on 6 October 2023 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Aug 2023 | PSC04 | Change of details for Mr William James Irlam as a person with significant control on 27 February 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
27 Feb 2023 | AD01 | Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to Manchester International Office Centre Styal Road Manchester M22 5WB on 27 February 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 2 July 2022 | |
05 Jul 2022 | CS01 |
Confirmation statement made on 2 July 2022 with no updates
|
|
15 Mar 2022 | MR04 | Satisfaction of charge 089802890001 in full | |
02 Feb 2022 | MR01 | Registration of charge 089802890002, created on 27 January 2022 | |
12 Jan 2022 | AP01 | Appointment of Mr Aaron Bradley as a director on 1 January 2022 | |
03 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2021 | MA | Memorandum and Articles of Association | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
10 Aug 2021 | PSC07 | Cessation of Darren Kevin Knutton as a person with significant control on 5 August 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 6 Davyhulme Circle Urmston Manchester M41 0SS to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 10 August 2021 | |
10 Aug 2021 | PSC04 | Change of details for Mr William James Irlam as a person with significant control on 5 August 2021 | |
10 Aug 2021 | CH01 | Director's details changed for Mr William James Irlam on 5 August 2021 | |
10 Aug 2021 | TM01 | Termination of appointment of Darren Kevin Knutton as a director on 5 August 2021 |