- Company Overview for IRONAMBER LIMITED (01682682)
- Filing history for IRONAMBER LIMITED (01682682)
- People for IRONAMBER LIMITED (01682682)
- Charges for IRONAMBER LIMITED (01682682)
- Registers for IRONAMBER LIMITED (01682682)
- More for IRONAMBER LIMITED (01682682)
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) |
---|---|---|---|
08 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
15 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
15 Sep 2023 | AD02 | Register inspection address has been changed from C/O Payne & Co Accountants Limited Holly Cottage over Lane Almondsbury Bristol BS32 4DF England to Charnwood House Marsh Road Bristol BS3 2NA | |
15 Sep 2023 | AD04 | Register(s) moved to registered office address Charnwood House Marsh Road Ashton Bristol BS3 2NA | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Sep 2022 | AD01 | Registered office address changed from Holly Cottage over Lane Almondsbury Bristol BS32 4DF England to Charnwood House Marsh Road Ashton Bristol BS3 2NA on 27 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2021 | CH01 | Director's details changed for Suzanna Cole on 4 November 2021 | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
31 May 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
14 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 48 Ashton Vale Road Ashton Vale Bristol BS3 2HQ to Holly Cottage over Lane Almondsbury Bristol BS32 4DF on 30 November 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
27 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Payne & Co Accountants Limited Holly Cottage over Lane Almondsbury Bristol BS32 4DF | |
23 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
06 Mar 2017 | TM02 | Termination of appointment of Nicholas John Kenny as a secretary on 30 December 2016 |