Advanced company searchLink opens in new window

IDEM (NO.3) LIMITED

Company number 06595544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
24 Feb 2015 AA Full accounts made up to 30 September 2014
11 Jul 2014 TM02 Termination of appointment of John Gemmell as a secretary
10 Jul 2014 AP01 Appointment of Mr Keith Graham Allen as a director
03 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
01 Jul 2014 TM01 Termination of appointment of John Gemmell as a director
20 May 2014 TM01 Termination of appointment of Nicholas Keen as a director
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
04 Feb 2014 AA Full accounts made up to 30 September 2013
30 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
29 Jan 2013 AA Full accounts made up to 30 September 2012
18 Dec 2012 CH01 Director's details changed for Mr Richard James Woodman on 13 December 2012
14 Dec 2012 AD01 Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 14 December 2012
13 Dec 2012 AP01 Appointment of Mr Richard James Woodman as a director
08 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
31 Jan 2012 AA Full accounts made up to 30 September 2011
11 Nov 2011 AD03 Register(s) moved to registered inspection location
11 Nov 2011 AD02 Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
09 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
09 Jun 2011 AD04 Register(s) moved to registered office address
09 Jun 2011 AD03 Register(s) moved to registered inspection location
09 Jun 2011 AD02 Register inspection address has been changed
02 Mar 2011 AA Full accounts made up to 30 September 2010
13 Aug 2010 CERTNM Company name changed paragon mortgages (no. 28) LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
13 Aug 2010 CONNOT Change of name notice