Advanced company searchLink opens in new window

IIMON LIMITED

Company number SC145312

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)
17 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
14 Jul 2017 PSC01 Notification of George Watson as a person with significant control on 14 July 2017
14 Jul 2017 PSC01 Notification of Margaret Rennie Watson as a person with significant control on 14 July 2017
14 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 14 July 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
15 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
29 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10,000
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
20 Mar 2012 CC04 Statement of company's objects
20 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2012 AP01 Appointment of Margaret Rennie Watson as a director
20 Mar 2012 AP01 Appointment of Marie Elizabeth Gillan as a director
05 Mar 2012 AD03 Register(s) moved to registered inspection location
05 Mar 2012 AD02 Register inspection address has been changed
05 Mar 2012 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 5 March 2012
02 Mar 2012 CERTNM Company name changed amitec LIMITED\certificate issued on 02/03/12
  • CONNOT ‐
02 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-29
20 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders