IARMA LIMITED
Status | ACTIVE |
Company No. | SC435187 |
Category | Private Limited Company |
Incorporated | 22 Oct 2012 |
Age | 11 years, 7 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
IARMA LIMITED is an active private limited company with number SC435187. It was incorporated 11 years, 7 months, 10 days ago, on 22 October 2012. The company address is Naver House Naver House, Thurso, KW14 7QA.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 21 Apr 2023
Action Date: 03 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Paul Doherty
Change date: 2019-03-03
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Change person director company with change date
Date: 13 Jul 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr James Paul Doherty
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person secretary company with change date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Elizabeth Mccabe
Change date: 2020-05-22
Documents
Change person secretary company with change date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Elizabeth Hamilton Mccabe
Change date: 2020-05-22
Documents
Change person secretary company with change date
Date: 24 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Elizabeth Hamilton Mccabe
Change date: 2019-10-22
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Paul Doherty
Change date: 2019-10-22
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Capital allotment shares
Date: 20 May 2015
Action Date: 01 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-01
Capital : 18,500 GBP
Documents
Capital allotment shares
Date: 20 May 2015
Action Date: 01 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-01
Capital : 18,500 GBP
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Termination director company with name termination date
Date: 24 Jul 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-01
Officer name: Abdulghani Shakhashiro
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-30
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Capital allotment shares
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-01
Capital : 13,500 GBP
Documents
Change person director company with change date
Date: 01 Nov 2013
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-01
Officer name: Mr Abdulghani Shakhashiro
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdulghani Shakhashiro
Documents
Some Companies
RUSHTONS INSOLVENCY LIMITED,SHIPLEY,BD17 7DB
Number: | 09171777 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CONSUMER CREDIT INVESTMENTS LIMITED
103/107 YORK STREET,,
Number: | NI007114 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 GEORGE CLOSE,ROBERTSBRIDGE,TN32 5BY
Number: | 08202102 |
Status: | ACTIVE |
Category: | Private Limited Company |
IT ELECTRICAL CONTRACTORS LIMITED
7 SOUTHERNHAY WEST,EXETER,EX1 1JG
Number: | 08910232 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION HOUSE,WOKING,GU22 8AP
Number: | 09297249 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBIT FACILITIES SERVICES LIMITED
22 BRUTON STREET,,MAYFAIR,,W1J 6QE
Number: | 09205162 |
Status: | ACTIVE |
Category: | Private Limited Company |