Advanced company searchLink opens in new window

IRRESISTIBLE MATERIALS LTD

Company number 06847082

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)
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with updates
17 Jul 2024 AA Accounts for a small company made up to 31 March 2024
30 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2023 AA Accounts for a small company made up to 31 March 2023
31 Jul 2023 CS01 Confirmation statement made on 30 July 2023 with updates
12 Jul 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 59.0249
13 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2022 AA Accounts for a small company made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
31 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2021
  • GBP 57.7109
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 57.7109
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2022.
20 Oct 2021 AA Accounts for a small company made up to 31 March 2021
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 57.2729
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 56.9225
10 Sep 2021 CH01 Director's details changed for Dr Alex Phillip Graham Robinson on 1 September 2021
06 Sep 2021 CH01 Director's details changed for Mr Dan Armbrust on 1 September 2021
06 Sep 2021 AD01 Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Mr David Alexander Ure on 1 September 2021
06 Sep 2021 CH01 Director's details changed for Mr David Coleman on 1 September 2021
06 Sep 2021 CH01 Director's details changed for Mr Patrick Wilmerding on 1 September 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
26 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 56.2217
30 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2020 AP01 Appointment of Mr Dan Armbrust as a director on 1 September 2019