About

Registered Number: 03701605
Date of Incorporation: 26/01/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 33-35 Daws Lane, London, NW7 4SD,

 

Based in London, The I Am Corporation Ltd was registered on 26 January 1999. We don't currently know the number of employees at this company. The companies directors are listed as Poullain-jacobs, Kalinka, Poullain Jacobs, Kalinka at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULLAIN JACOBS, Kalinka 06 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
POULLAIN-JACOBS, Kalinka 26 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 14 December 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 01 February 2019
AAMD - Amended Accounts 26 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 October 2017
AD01 - Change of registered office address 23 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 15 February 2017
AA01 - Change of accounting reference date 28 October 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 09 November 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 06 November 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 01 November 2011
CH03 - Change of particulars for secretary 29 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 November 2009
287 - Change in situation or address of Registered Office 21 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 30 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 24 February 2000
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
287 - Change in situation or address of Registered Office 15 February 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.