Advanced company searchLink opens in new window

MCINTYRE IAN MM LTD

Company number 12701626

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)
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
13 Dec 2023 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 15 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 13 December 2023
11 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 28 June 2022
11 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 28 June 2023
03 Jul 2023 CS01 28/06/23 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/10/2023
01 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/10/2023
31 Mar 2022 AA Accounts for a small company made up to 30 June 2021
10 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 AP01 Appointment of Mr David Ian Lane as a director on 27 January 2022
07 Feb 2022 AP01 Appointment of Mr Andrew Jason Bowling as a director on 27 January 2022
04 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2022 SH08 Change of share class name or designation
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 2
01 Feb 2022 PSC02 Notification of Crossroads Live Uk Ltd as a person with significant control on 27 January 2022
01 Feb 2022 PSC05 Change of details for Mcintyre Entertainments Group Limited as a person with significant control on 27 January 2022
06 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with updates
29 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-29
  • GBP 1