Identilam Ltd was founded on 13 November 1985 and has its registered office in Horsham, it's status at Companies House is "Active". The companies directors are Jean-jean, Nicolas Pierre Marie, Stoker, David Charles, Brealey, Paula Ann, Ripley, Mary Theresa Anne, Ripley, William John, Ward, Anthony Leonard. The company is VAT Registered in the UK. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEAN-JEAN, Nicolas Pierre Marie | 06 January 2020 | - | 1 |
STOKER, David Charles | 01 January 2000 | - | 1 |
BREALEY, Paula Ann | 01 January 1992 | 13 July 2020 | 1 |
RIPLEY, Mary Theresa Anne | N/A | 06 January 2020 | 1 |
RIPLEY, William John | 30 April 2015 | 06 January 2020 | 1 |
WARD, Anthony Leonard | 01 March 1993 | 14 December 2007 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 14 July 2020 | |
TM02 - Termination of appointment of secretary | 14 July 2020 | |
CS01 - N/A | 14 July 2020 | |
AA - Annual Accounts | 26 June 2020 | |
TM01 - Termination of appointment of director | 17 January 2020 | |
TM01 - Termination of appointment of director | 17 January 2020 | |
TM01 - Termination of appointment of director | 17 January 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
AP01 - Appointment of director | 17 January 2020 | |
PSC07 - N/A | 10 January 2020 | |
PSC02 - N/A | 10 January 2020 | |
RESOLUTIONS - N/A | 09 January 2020 | |
SH01 - Return of Allotment of shares | 09 January 2020 | |
CS01 - N/A | 11 July 2019 | |
PSC04 - N/A | 11 July 2019 | |
CH01 - Change of particulars for director | 11 July 2019 | |
CH01 - Change of particulars for director | 11 July 2019 | |
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 19 March 2018 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 02 May 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 04 August 2016 | |
MR04 - N/A | 12 April 2016 | |
AP01 - Appointment of director | 17 December 2015 | |
AD01 - Change of registered office address | 17 December 2015 | |
MR04 - N/A | 14 December 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 16 June 2015 | |
RESOLUTIONS - N/A | 02 June 2015 | |
RESOLUTIONS - N/A | 07 January 2015 | |
MAR - Memorandum and Articles - used in re-registration | 07 January 2015 | |
CERT10 - Re-registration of a company from public to private | 07 January 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 07 January 2015 | |
CC04 - Statement of companies objects | 07 January 2015 | |
AR01 - Annual Return | 29 August 2014 | |
CH01 - Change of particulars for director | 29 August 2014 | |
CH01 - Change of particulars for director | 29 August 2014 | |
CH01 - Change of particulars for director | 29 August 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 17 August 2012 | |
AA - Annual Accounts | 27 June 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 23 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
CH01 - Change of particulars for director | 19 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 20 July 2009 | |
363a - Annual Return | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
AA - Annual Accounts | 28 July 2008 | |
AA - Annual Accounts | 30 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2007 | |
363a - Annual Return | 19 July 2007 | |
363a - Annual Return | 15 August 2006 | |
AA - Annual Accounts | 25 July 2006 | |
AA - Annual Accounts | 03 August 2005 | |
363a - Annual Return | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 24 July 2005 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 30 July 2004 | |
363s - Annual Return | 05 August 2003 | |
AA - Annual Accounts | 31 July 2003 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 08 July 2002 | |
363s - Annual Return | 16 August 2001 | |
AA - Annual Accounts | 29 July 2001 | |
AA - Annual Accounts | 31 July 2000 | |
363s - Annual Return | 04 July 2000 | |
288a - Notice of appointment of directors or secretaries | 01 June 2000 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 21 July 1999 | |
363s - Annual Return | 05 November 1998 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 18 September 1997 | |
AA - Annual Accounts | 29 July 1997 | |
AA - Annual Accounts | 04 August 1996 | |
363s - Annual Return | 26 July 1996 | |
363s - Annual Return | 17 August 1995 | |
AA - Annual Accounts | 02 August 1995 | |
AA - Annual Accounts | 03 August 1994 | |
363s - Annual Return | 11 July 1994 | |
288 - N/A | 20 August 1993 | |
288 - N/A | 20 August 1993 | |
363s - Annual Return | 20 August 1993 | |
AA - Annual Accounts | 26 July 1993 | |
AA - Annual Accounts | 10 August 1992 | |
363b - Annual Return | 13 July 1992 | |
288 - N/A | 14 April 1992 | |
363b - Annual Return | 18 October 1991 | |
363(287) - N/A | 18 October 1991 | |
AA - Annual Accounts | 11 October 1991 | |
AA - Annual Accounts | 25 February 1991 | |
363a - Annual Return | 25 February 1991 | |
AAMD - Amended Accounts | 30 November 1990 | |
47 - N/A | 08 November 1989 | |
47 - N/A | 04 November 1989 | |
363 - Annual Return | 19 September 1989 | |
AA - Annual Accounts | 11 August 1989 | |
287 - Change in situation or address of Registered Office | 06 January 1989 | |
RESOLUTIONS - N/A | 24 August 1988 | |
RESOLUTIONS - N/A | 24 August 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 August 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 August 1988 | |
RESOLUTIONS - N/A | 19 August 1988 | |
CERT5 - Re-registration of a company from private to public | 19 August 1988 | |
AUDS - Auditor's statement | 19 August 1988 | |
AUDR - Auditor's report | 19 August 1988 | |
BS - Balance sheet | 19 August 1988 | |
MAR - Memorandum and Articles - used in re-registration | 19 August 1988 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 19 August 1988 | |
43(3) - Application by a private company for re-registration as a public company | 19 August 1988 | |
RESOLUTIONS - N/A | 17 August 1988 | |
RESOLUTIONS - N/A | 17 August 1988 | |
RESOLUTIONS - N/A | 17 August 1988 | |
RESOLUTIONS - N/A | 17 August 1988 | |
123 - Notice of increase in nominal capital | 17 August 1988 | |
AA - Annual Accounts | 05 August 1988 | |
363 - Annual Return | 05 August 1988 | |
PUC 2 - N/A | 22 July 1988 | |
AA - Annual Accounts | 10 December 1987 | |
363 - Annual Return | 24 August 1987 | |
288 - N/A | 13 August 1987 | |
288 - N/A | 15 July 1987 | |
395 - Particulars of a mortgage or charge | 11 March 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 January 1987 | |
288 - N/A | 31 December 1986 | |
287 - Change in situation or address of Registered Office | 20 December 1986 | |
NEWINC - New incorporation documents | 13 November 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 27 October 1989 | Fully Satisfied |
N/A |
Charge | 27 October 1989 | Fully Satisfied |
N/A |
Fixed and floating charge | 06 March 1987 | Fully Satisfied |
N/A |