- Company Overview for IRONMAN LTD. (06947476)
- Filing history for IRONMAN LTD. (06947476)
- People for IRONMAN LTD. (06947476)
- More for IRONMAN LTD. (06947476)
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) |
---|---|---|---|
19 Feb 2025 | AP01 | Appointment of Reid John Schellhous as a director on 6 February 2025 | |
20 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
09 Oct 2024 | TM01 | Termination of appointment of Ajay Singh as a director on 1 October 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
28 Mar 2024 | AP01 | Appointment of Ajay Singh as a director on 26 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Daniel Scott Derue as a director on 26 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Andrew Messick as a director on 26 March 2024 | |
26 Mar 2024 | RP04PSC09 | Second filing for the withdrawal of a person with significant control statement | |
13 Mar 2024 | PSC01 | Notification of Steven Oliver Newhouse as a person with significant control on 17 July 2020 | |
13 Mar 2024 | PSC01 | Notification of Victor Frederick Ganzi as a person with significant control on 17 July 2020 | |
13 Mar 2024 | PSC01 | Notification of Thomas Samuel Summer as a person with significant control on 17 July 2020 | |
13 Mar 2024 | PSC01 | Notification of Samuel Irving Newhouse, Iii as a person with significant control on 17 July 2020 | |
13 Mar 2024 | PSC01 | Notification of Michael Andrew Newhouse as a person with significant control on 17 July 2020 | |
12 Mar 2024 | PSC09 |
Withdrawal of a person with significant control statement on 12 March 2024
|
|
23 Jan 2024 | AD01 | Registered office address changed from 6G Park Square Milton Park, Milton Abingdon Oxfordshire OX14 4RR England to 18D(Ii) Croft Drive Milton Park Abingdon Oxfordshire OX14 4RP on 23 January 2024 | |
23 Jan 2024 | CH03 | Secretary's details changed for Mr Frank Brooks Cowan Jr. on 2 January 2024 | |
23 Jan 2024 | CH01 | Director's details changed for Mr Frank Brooks Cowan Jr. on 2 January 2024 | |
04 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
22 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
03 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
18 Jun 2021 | AA | Full accounts made up to 31 December 2019 | |
16 Feb 2021 | PSC08 | Notification of a person with significant control statement |