INTERNATIONAL INSTITUTE OF OBSOLESCENCE MANAGEMENT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Termination of appointment of Sandeep Ramamurthy Bhat as a director on 2025-03-01

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Mr Axel Wagner on 2025-01-06

View Document

09/01/259 January 2025 Termination of appointment of Daniel Grundy as a director on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr John Alaric Evans Dyson as a director on 2025-01-09

View Document

06/01/256 January 2025 Director's details changed for Mr Marc Zolghadri on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr Axel Wagner on 2024-12-24

View Document

18/12/2418 December 2024 Director's details changed for Mr Daniel Grundy on 2024-12-17

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Appointment of Mr Ankit Chakki as a director on 2023-10-14

View Document

11/01/2411 January 2024 Director's details changed for Mr Daniel Grundy on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Siby Vasudevan Vellarakanthil as a director on 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Director's details changed for Dr Kevin Boissie on 2023-01-10

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Appointment of Mr Sandeep Ramamurthy Bhat as a director on 2022-11-02

View Document

14/11/2214 November 2022 Termination of appointment of Kannan Ramabhadran as a director on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Termination of appointment of Daniel Grundy as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Mr Jonathan Anslow as a director on 2022-02-25

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

19/01/2219 January 2022 Director's details changed for Mr Axel Wagner on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Siby Vasudevan Vellarakanthil on 2022-01-17

View Document

10/01/2210 January 2022 Director's details changed for Mr Stuart Broadbent on 2022-01-10

View Document

05/01/225 January 2022 Appointment of Mr Daniel Grundy as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Jonathon Anslow as a director on 2021-12-31

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/152 February 2015 10/01/15 NO MEMBER LIST

View Document

26/01/1526 January 2015 CORPORATE SECRETARY APPOINTED COGNITION AM LTD

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY IAN BLACKMAN

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BATTERSBY

View Document

06/02/146 February 2014 10/01/14 NO MEMBER LIST

View Document

04/10/134 October 2013 DIRECTOR APPOINTED NIGEL WALLIS

View Document

02/09/132 September 2013 ADOPT ARTICLES 10/07/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 10/01/13 NO MEMBER LIST

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 10/01/12 NO MEMBER LIST

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 10/01/11 NO MEMBER LIST

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 10/01/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER HOLMES / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK BATTERSBY / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERI ANN WINSLOW / 01/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL TRENCHARD

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/09 FROM: GISTERED OFFICE CHANGED ON 19/01/2009 FROM CLARE LODGE 41 HOLLYBUSH LANE HARPENDEN HERTFORDSHIRE AL5 4AY

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR IAN DEREK BLACKMAN

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/0810 January 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 ANNUAL RETURN MADE UP TO 10/01/07

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 30/03/06 TO 31/03/06

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 10/01/06

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/03/06

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: G OFFICE CHANGED 13/01/05 SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company