IOAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Director's details changed for Mr Angus Myrie Scott Brown on 2025-06-17 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Accounts for a small company made up to 2023-03-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-17 with updates |
18/04/2318 April 2023 | Registered office address changed from 9-10 Carlos Place London W1K 3AT to 1st Floor Hasilwood House 60 -64 Bishopsgate London EC2N 4AW on 2023-04-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Memorandum and Articles of Association |
15/02/2315 February 2023 | Resolutions |
18/01/2318 January 2023 | Notification of Hasilwood 60 Limited as a person with significant control on 2023-01-13 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with updates |
18/01/2318 January 2023 | Cessation of Io Asset Management Llp as a person with significant control on 2023-01-13 |
17/01/2317 January 2023 | Appointment of Mr Mark Lawley Bowden as a director on 2023-01-13 |
17/01/2317 January 2023 | Statement of capital following an allotment of shares on 2023-01-13 |
17/01/2317 January 2023 | Appointment of Mr Michael Andrew Newman as a director on 2023-01-13 |
17/01/2317 January 2023 | Appointment of Mr Philip Edward Fletcher Stott as a director on 2023-01-13 |
03/01/233 January 2023 | Accounts for a small company made up to 2022-03-31 |
11/05/2211 May 2022 | Satisfaction of charge 091680600002 in full |
11/05/2211 May 2022 | Satisfaction of charge 091680600001 in full |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
07/02/227 February 2022 | Amended accounts for a small company made up to 2021-03-31 |
29/11/2129 November 2021 | Accounts for a small company made up to 2021-03-31 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
23/12/1523 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091680600002 |
11/08/1511 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
25/06/1525 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091680600001 |
27/04/1527 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
23/04/1523 April 2015 | Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG to 9-10 Carlos Place London W1K 3AT on 2015-04-23 |
23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 26 RED LION SQUARE LONDON WC1R 4AG |
20/04/1520 April 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/04/1520 April 2015 | COMPANY NAME CHANGED IO INVESTMENT MANAGEMENT LTD CERTIFICATE ISSUED ON 20/04/15 |
31/03/1531 March 2015 | Registered office address changed from , 9-10 Carlos Place London, W1K 3AT, United Kingdom to 9-10 Carlos Place London W1K 3AT on 2015-03-31 |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 9-10 CARLOS PLACE LONDON W1K 3AT UNITED KINGDOM |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/08/148 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/08/148 August 2014 | CURRSHO FROM 31/08/2015 TO 31/03/2015 |
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