Advanced company searchLink opens in new window

IOMART GROUP PLC

Company number SC204560

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)
31 Jul 2023 SH01 Statement of capital following an allotment of shares on 18 July 2023
  • GBP 1,121,910.31
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 1,121,390.31
26 Jun 2023 AD01 Registered office address changed from 6 Atlantic Quay Robertson Street Glasgow G2 8JD Scotland to 6 Atlantic Quay 55 Robertson Street Glasgow G2 8JD on 26 June 2023
26 Jun 2023 AD01 Registered office address changed from Lister Pavilion, Kelvin Campus West of Scotland Science Park Glasgow G20 0SP to 6 Atlantic Quay Robertson Street Glasgow G2 8JD on 26 June 2023
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 1,121,360.31
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 23 May 2023
  • GBP 1,105,735.31
01 Jun 2023 AP01 Appointment of Adrian Chamberlain as a director on 1 June 2023
25 May 2023 AP01 Appointment of Dr Annette Patricia Nabavi as a director on 25 May 2023
29 Mar 2023 AP03 Appointment of Julie Brown as a secretary on 28 February 2023
28 Mar 2023 TM02 Termination of appointment of Andrew James Mcdonald as a secretary on 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
17 Jan 2023 MR04 Satisfaction of charge 1 in full
04 Jan 2023 TM01 Termination of appointment of Andrew George Taylor as a director on 31 December 2022
22 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
13 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
01 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Allot equity securities for cash under the authority given by resolution 7 and/or to sell ordinary shares held by the company as treasury shares for cash in each case as if section 561 of the companies act 2006 did not apply to any such allotment or sale 30/08/2022
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2022 AP01 Appointment of Mrs Lucy Rebecca Dimes as a director on 30 August 2022
31 Aug 2022 TM01 Termination of appointment of Ian Steele as a director on 30 August 2022
12 Apr 2022 RP04PSC01 Second filing for the notification of Scott Thomas Cunningham as a person with significant control
05 Apr 2022 PSC07 Cessation of Angus Macsween as a person with significant control on 1 October 2020
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
20 Dec 2021 AP01 Appointment of Mr Andrew George Taylor as a director on 1 August 2021
09 Dec 2021 MR01 Registration of charge SC2045600002, created on 2 December 2021
10 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
02 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot equity securities as defined in section 560(1) 31/08/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities