Advanced company searchLink opens in new window

IRLAM ASSOCIATES GROUP LTD

Company number 08980289

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 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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/07/2022.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-11
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