- Company Overview for IDMH LIMITED (13009058)
- Filing history for IDMH LIMITED (13009058)
- People for IDMH LIMITED (13009058)
- Charges for IDMH LIMITED (13009058)
- Insolvency for IDMH LIMITED (13009058)
- More for IDMH LIMITED (13009058)
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) |
---|---|---|---|
15 Nov 2021 | PSC04 | Change of details for Mr Thomas White as a person with significant control on 27 November 2020 | |
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 20 January 2021
|
|
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2020
|
|
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 27 November 2020
|
|
24 May 2021 | AD01 | Registered office address changed from 15 Spitfire Road Triumph Business Park Liverpool L24 9BF United Kingdom to Unit 2 Tinsley Industrial Estate Shepcote Lane Sheffield S9 1TS on 24 May 2021 | |
10 Dec 2020 | MA | Memorandum and Articles of Association | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | AP01 | Appointment of Mr Thomas White as a director on 27 November 2020 | |
04 Dec 2020 | AP01 | Appointment of Mr Andre Muller as a director on 27 November 2020 | |
10 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-10
|