INTERNATIONAL INSTITUTE OF OBSOLESCENCE MANAGEMENT
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Termination of appointment of Sandeep Ramamurthy Bhat as a director on 2025-03-01 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
10/01/2510 January 2025 | Director's details changed for Mr Axel Wagner on 2025-01-06 |
09/01/259 January 2025 | Termination of appointment of Daniel Grundy as a director on 2025-01-09 |
09/01/259 January 2025 | Appointment of Mr John Alaric Evans Dyson as a director on 2025-01-09 |
06/01/256 January 2025 | Director's details changed for Mr Marc Zolghadri on 2025-01-06 |
06/01/256 January 2025 | Director's details changed for Mr Axel Wagner on 2024-12-24 |
18/12/2418 December 2024 | Director's details changed for Mr Daniel Grundy on 2024-12-17 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Appointment of Mr Ankit Chakki as a director on 2023-10-14 |
11/01/2411 January 2024 | Director's details changed for Mr Daniel Grundy on 2023-12-31 |
10/01/2410 January 2024 | Termination of appointment of Siby Vasudevan Vellarakanthil as a director on 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Director's details changed for Dr Kevin Boissie on 2023-01-10 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/11/2216 November 2022 | Appointment of Mr Sandeep Ramamurthy Bhat as a director on 2022-11-02 |
14/11/2214 November 2022 | Termination of appointment of Kannan Ramabhadran as a director on 2022-11-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Termination of appointment of Daniel Grundy as a director on 2022-02-25 |
28/02/2228 February 2022 | Appointment of Mr Jonathan Anslow as a director on 2022-02-25 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
19/01/2219 January 2022 | Director's details changed for Mr Axel Wagner on 2022-01-18 |
18/01/2218 January 2022 | Director's details changed for Mr Siby Vasudevan Vellarakanthil on 2022-01-17 |
10/01/2210 January 2022 | Director's details changed for Mr Stuart Broadbent on 2022-01-10 |
05/01/225 January 2022 | Appointment of Mr Daniel Grundy as a director on 2022-01-01 |
04/01/224 January 2022 | Termination of appointment of Jonathon Anslow as a director on 2021-12-31 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/152 February 2015 | 10/01/15 NO MEMBER LIST |
26/01/1526 January 2015 | CORPORATE SECRETARY APPOINTED COGNITION AM LTD |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, SECRETARY IAN BLACKMAN |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BATTERSBY |
06/02/146 February 2014 | 10/01/14 NO MEMBER LIST |
04/10/134 October 2013 | DIRECTOR APPOINTED NIGEL WALLIS |
02/09/132 September 2013 | ADOPT ARTICLES 10/07/2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/01/1311 January 2013 | 10/01/13 NO MEMBER LIST |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | 10/01/12 NO MEMBER LIST |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | 10/01/11 NO MEMBER LIST |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | 10/01/10 NO MEMBER LIST |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER HOLMES / 01/10/2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK BATTERSBY / 01/10/2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERI ANN WINSLOW / 01/10/2009 |
16/10/0916 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | ANNUAL RETURN MADE UP TO 10/01/09 |
19/01/0919 January 2009 | APPOINTMENT TERMINATED SECRETARY MICHAEL TRENCHARD |
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 |
19/01/0919 January 2009 | SECRETARY APPOINTED MR IAN DEREK BLACKMAN |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/01/0810 January 2008 | ANNUAL RETURN MADE UP TO 10/01/08 |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/01/0711 January 2007 | ANNUAL RETURN MADE UP TO 10/01/07 |
11/01/0711 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0630 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/08/0610 August 2006 | ACC. REF. DATE EXTENDED FROM 30/03/06 TO 31/03/06 |
29/03/0629 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/03/0629 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/02/0616 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0610 January 2006 | ANNUAL RETURN MADE UP TO 10/01/06 |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
09/03/059 March 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/03/06 |
26/01/0526 January 2005 | NEW DIRECTOR APPOINTED |
26/01/0526 January 2005 | NEW SECRETARY APPOINTED |
13/01/0513 January 2005 | DIRECTOR RESIGNED |
13/01/0513 January 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
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 |
10/01/0510 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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