IAM TRADING LIMITED
Status | ACTIVE |
Company No. | 04990747 |
Category | Private Limited Company |
Incorporated | 10 Dec 2003 |
Age | 20 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
IAM TRADING LIMITED is an active private limited company with number 04990747. It was incorporated 20 years, 5 months, 25 days ago, on 10 December 2003. The company address is 4th Floor St Catherine's Court 4th Floor St Catherine's Court, Bristol, BS8 1BQ.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Loaring
Change date: 2022-09-20
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Mrs Ursula Bryan
Documents
Change person secretary company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jodie Williamson
Change date: 2022-09-20
Documents
Appoint person secretary company with name date
Date: 25 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-25
Officer name: Mrs Jodie Williamson
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Appoint person director company with name date
Date: 24 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ursula Bryan
Appointment date: 2022-03-21
Documents
Termination director company with name termination date
Date: 15 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew William Watts
Termination date: 2022-03-11
Documents
Termination secretary company with name termination date
Date: 15 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-11
Officer name: Andrew Watts
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-06
Officer name: David Furneaux Mckeown
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Appoint person secretary company with name date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-04-06
Officer name: Mr Andrew Watts
Documents
Appoint person director company with name date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rob Loaring
Appointment date: 2021-04-06
Documents
Termination secretary company with name termination date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-06
Officer name: David Furneaux Mckeown
Documents
Accounts with accounts type small
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 11 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-11
Officer name: Mr David Furneaux Mckeown
Documents
Termination director company with name termination date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-20
Officer name: Kirsten Hilda Johannessen Bodley
Documents
Change person director company with change date
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-10
Officer name: Mr Andrew William Watts
Documents
Accounts with accounts type small
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Watts
Appointment date: 2019-08-16
Documents
Termination director company with name termination date
Date: 12 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-05
Officer name: Shane Louise Walton
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Termination director company with name termination date
Date: 09 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: David Furneaux Mckeown
Documents
Appoint person director company with name date
Date: 11 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kirsten Hilda Johannessen Bodley
Appointment date: 2018-10-08
Documents
Accounts with accounts type small
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Mrs Shane Louise Walton
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Grant Hale
Termination date: 2018-04-20
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Appoint person director company with name date
Date: 22 Oct 2017
Action Date: 22 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-22
Officer name: Mr James Grant Hale
Documents
Termination director company with name termination date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-20
Officer name: Clifford Graeme Lineker
Documents
Accounts with accounts type small
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2017
Action Date: 29 May 2017
Category: Address
Type: AD01
New address: 4th Floor St Catherine’S Court Berkeley Place Bristol BS8 1BQ
Change date: 2017-05-29
Old address: Woodlands Grange, Woodlands Lane Bradley Stoke Bristol BS32 4JY
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clifford Graeme Lineker
Appointment date: 2016-11-01
Documents
Accounts with accounts type small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Termination director company with name termination date
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-19
Officer name: Benjamin Thomas Ross
Documents
Accounts with accounts type medium
Date: 25 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Resolution
Date: 23 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Jun 2015
Category: Change-of-constitution
Type: CC04
Documents
Termination director company with name termination date
Date: 06 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Stephen James Morris
Documents
Termination director company with name termination date
Date: 06 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-01
Officer name: Richard John Edwards
Documents
Appoint person director company with name date
Date: 06 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Thomas Ross
Appointment date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type small
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type small
Date: 24 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 18 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type small
Date: 05 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Termination director company with name
Date: 11 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Davis
Documents
Appoint person director company with name
Date: 11 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Edwards
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type small
Date: 11 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: David Furneaux Mckeown
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 06 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-06
Officer name: Mr Robert Peter Davis
Documents
Accounts with accounts type small
Date: 05 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr robert peter davis
Documents
Accounts with accounts type small
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephen james morris
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director philip jones
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 18/02/08 from: savoy place london WC2R obl
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 01 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 05 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 05/04/04 from: 7-10 savoy hill house london greater london WC2R 0BU
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
Number: | CS000802 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
34 LINDEN AVENUE,DARLINGTON,DL3 8PP
Number: | 11826402 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BUXTON ROAD WEST,STOCKPORT,SK12 2LY
Number: | 11082951 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONOMARK HOUSE,LONDON,WC1N 3AX
Number: | LP013537 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | CE005033 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
WHEATLANDS,FORFAR,DD8 2AY
Number: | SC241471 |
Status: | ACTIVE |
Category: | Private Limited Company |