London
EC4R 1AG
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Angus Myrie Scott Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,732 |
Cash | £49,888 |
Current Liabilities | £6,417 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 7 March 2024 (overdue) |
10 September 2015 | Delivered on: 21 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
25 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
18 January 2018 | Director's details changed for Mr Angus Myrie Scott Brown on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Registration of charge 084156640001, created on 10 September 2015 (20 pages) |
21 September 2015 | Registration of charge 084156640001, created on 10 September 2015 (20 pages) |
20 April 2015 | Company name changed ioam LIMITED\certificate issued on 20/04/15
|
20 April 2015 | Company name changed ioam LIMITED\certificate issued on 20/04/15
|
23 March 2015 | Director's details changed for Mr Angus Myrie Scott Brown on 20 January 2015 (2 pages) |
23 March 2015 | Director's details changed for Mr Angus Myrie Scott Brown on 20 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 January 2015 | Registered office address changed from 14 Milton Avenue Bath BA2 4QZ United Kingdom to 26 Red Lion Square London WC1R 4AG on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 14 Milton Avenue Bath BA2 4QZ United Kingdom to 26 Red Lion Square London WC1R 4AG on 23 January 2015 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 9-10 Carlos Place London W1K 3AT on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 9-10 Carlos Place London W1K 3AT on 28 February 2014 (1 page) |
28 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
22 February 2013 | Incorporation
|
22 February 2013 | Incorporation
|