Advanced company searchLink opens in new window

IRONVELD PLC

Company number 04095614

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)
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 6,491,002.43
04 Sep 2015 TM01 Termination of appointment of Terence Michael Mcconnachie as a director on 19 March 2015
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 6,242,894.82
09 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 23,139,650.091
23 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business appt auditors 29/12/2014
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 22,930,586.02
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 22,180,586.00
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 22,173,113.20
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 22,168,353.55
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 22,165,453.55
23 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business appoint auditors 05/11/2013
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 23,139,649.25
31 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
07 Feb 2014 AR01 Annual return made up to 11 January 2014 no member list
Statement of capital on 2014-02-07
  • GBP 22,158,314.076
07 Feb 2014 AD02 Register inspection address has been changed
23 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
18 Feb 2013 AR01 Annual return made up to 11 January 2013 with bulk list of shareholders
25 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
28 Nov 2012 AP01 Appointment of Rupert Michael Fraser as a director
30 Aug 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The accuisition 15/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 6,080,259.80
29 Aug 2012 SH08 Change of share class name or designation
29 Aug 2012 SH02 Sub-division of shares on 15 August 2012
29 Aug 2012 AD01 Registered office address changed from , 17 Commerce Way, Trafford Park, Manchester, M17 1HW on 29 August 2012
29 Aug 2012 TM01 Termination of appointment of Joel Barnett as a director