Advanced company searchLink opens in new window

IAN MICHAEL AUCTIONEERS (2017) LIMITED

Company number 10906511

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)
07 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
11 Sep 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
15 Sep 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from Drewett Street Miles Platting Manchester M40 8AA England to 15 Drewett Street Miles Platting Manchester M40 8EQ on 10 March 2022
01 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
14 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
01 Jun 2020 MR01 Registration of charge 109065110001, created on 29 May 2020
26 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
13 Jun 2018 AD01 Registered office address changed from C/O Edwards Veeder (Uk) Limited, Ground Floor 4 Broadgate, Broadway Business Park Chadderton Oldham OL9 9XA United Kingdom to Drewett Street Miles Platting Manchester M40 8AA on 13 June 2018
10 Aug 2017 PSC04 Change of details for Mr Paul Robert Goodman as a person with significant control on 10 August 2017
10 Aug 2017 CH01 Director's details changed for Mr Paul Robert Goodman on 10 August 2017
10 Aug 2017 PSC04 Change of details for Mr David Nicholas Goodman as a person with significant control on 10 August 2017
10 Aug 2017 CH01 Director's details changed for Mr David Nicholas Goodman on 10 August 2017
10 Aug 2017 CH03 Secretary's details changed for Mrs Laraine Goodman on 10 August 2017
09 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-09
  • GBP 100