IOM CONSULTING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

01/04/251 April 2025 Appointment of Dr Miranda May Yuen Loh as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Nathan Paul Baker as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mrs Michelle Alice Reid as a secretary on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Nathan Paul Baker as a director on 2025-03-31

View Document

15/11/2415 November 2024 Accounts for a small company made up to 2024-03-31

View Document

10/05/2410 May 2024 Termination of appointment of Stephen Mark Hutt as a director on 2024-04-30

View Document

10/05/2410 May 2024 Appointment of Mrs Michelle Alice Reid as a director on 2024-04-30

View Document

10/05/2410 May 2024 Appointment of Mrs Tracey Ann Bowman as a director on 2024-04-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

18/01/2418 January 2024 Appointment of Mr Nathan Paul Baker as a secretary on 2024-01-16

View Document

18/01/2418 January 2024 Termination of appointment of Christian Geraint Edward Owens as a secretary on 2024-01-16

View Document

18/01/2418 January 2024 Termination of appointment of Christian Geraint Edward Owens as a director on 2024-01-16

View Document

29/11/2329 November 2023 Accounts for a small company made up to 2023-03-31

View Document

04/05/234 May 2023 Alterations to floating charge 1

View Document

03/05/233 May 2023 Alterations to floating charge SC2056700004

View Document

20/04/2320 April 2023 Registration of charge SC2056700004, created on 2023-04-14

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

21/10/2121 October 2021 Accounts for a small company made up to 2021-03-31

View Document

08/10/218 October 2021 Satisfaction of charge SC2056700003 in full

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR NATHAN PAUL BAKER

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/17

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HURLEY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR STEPHEN MARK HUTT

View Document

12/06/1712 June 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2056700003

View Document

07/06/177 June 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2056700003

View Document

26/05/1726 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2056700002

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT JOHN AITKEN / 09/01/2017

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOODHEAD

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 26/03/16

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

01/10/151 October 2015 DIRECTOR APPOINTED DR ROBERT JOHN AITKEN

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSEL GRIGGS

View Document

19/08/1519 August 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2056700002

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2056700002

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 26/03/11

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN GERAINT EDWARD OWENS / 30/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINTAN HURLEY / 30/03/2010

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HURLEY / 13/04/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR ROBERTSON

View Document

18/04/0818 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: RESEARCH PARK NORTH RICCARTON EDINBURGH EH14 4AP

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 26/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 8 ROXBURGH PLACE EDINBURGH MIDLOTHIAN EH8 9SU

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

04/10/034 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/019 November 2001 PARTIC OF MORT/CHARGE *****

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 COMPANY NAME CHANGED IOM LIMITED CERTIFICATE ISSUED ON 08/05/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ALTER MEMORANDUM 15/09/00

View Document

11/10/0011 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 2000 ADOPT ARTICLES 15/09/00

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 30 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED YORK PLACE (NO.222) LIMITED CERTIFICATE ISSUED ON 16/06/00

View Document

30/03/0030 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information