Advanced company searchLink opens in new window

IATBM LTD

Company number 09393584

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)
27 Jan 2022 MR01 Registration of charge 093935840001, created on 25 January 2022
20 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
24 Nov 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 24 November 2021
24 Nov 2021 PSC02 Notification of Razor Group Acquisition Viii Ltd as a person with significant control on 23 November 2021
24 Nov 2021 AP01 Appointment of Mr Christoph Felix Gamon as a director on 23 November 2021
24 Nov 2021 PSC07 Cessation of Oliver Edward Lucas as a person with significant control on 23 November 2021
24 Nov 2021 TM01 Termination of appointment of Oliver Edward Lucas as a director on 23 November 2021
23 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 1.02
19 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
23 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company emi share plan and the company unapproved options plan be approved and directors be authorised to do all acts and things necessary to establish the plans 28/06/2021
20 Jul 2021 MA Memorandum and Articles of Association
20 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2021 SH02 Sub-division of shares on 16 March 2021
16 Mar 2021 PSC04 Change of details for Mr Oliver Edward Lucas as a person with significant control on 16 March 2021
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
19 Jan 2021 PSC04 Change of details for Mr Oliver Edward Lucas as a person with significant control on 20 January 2020
19 Jan 2021 CH01 Director's details changed for Mr Oliver Edward Lucas on 20 January 2020
22 Oct 2020 AA Micro company accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
04 Oct 2017 AA Micro company accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates