Advanced company searchLink opens in new window

IATRO PARTNERS LTD

Company number 12271120

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)
14 May 2024 TM01 Termination of appointment of Jenifer Kirkland as a director on 30 April 2024
14 May 2024 AP01 Appointment of James Sanjay Bodha as a director on 30 April 2024
23 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
13 Sep 2023 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
07 Sep 2023 PSC07 Cessation of Thomas Porteus as a person with significant control on 5 September 2023
07 Sep 2023 PSC02 Notification of Agilio Software Bidco Limited as a person with significant control on 5 September 2023
07 Sep 2023 TM01 Termination of appointment of Thomas Porteus as a director on 5 September 2023
07 Sep 2023 AP01 Appointment of Ms Jenifer Kirkland as a director on 5 September 2023
07 Sep 2023 AP01 Appointment of Mr Neil Keith Joseph Laycock as a director on 5 September 2023
07 Sep 2023 AD01 Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 7 September 2023
31 Jul 2023 PSC04 Change of details for Mr Thomas Porteus as a person with significant control on 30 March 2020
28 Jul 2023 AAMD Amended total exemption full accounts made up to 31 October 2022
20 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
19 Oct 2020 CH01 Director's details changed for Mr Thomas Porteus on 17 October 2020
19 Oct 2020 PSC04 Change of details for Mr Thomas Porteus as a person with significant control on 17 October 2020
01 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2020 MA Memorandum and Articles of Association
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 1.4348
22 Jan 2020 SH02 Sub-division of shares on 20 January 2020
22 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of entire issued share cap 20/01/2020