- Company Overview for IRONMOOR LTD (08592705)
- Filing history for IRONMOOR LTD (08592705)
- People for IRONMOOR LTD (08592705)
- Charges for IRONMOOR LTD (08592705)
- More for IRONMOOR LTD (08592705)
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 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
05 May 2016 | MR01 | Registration of charge 085927050002, created on 21 April 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 May 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
14 Oct 2014 | MR01 | Registration of charge 085927050001, created on 14 October 2014 | |
01 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 1St Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ to 136 Sandy Lane Sutton Surrey SM2 7ES on 16 July 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
09 Jul 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
09 Jul 2013 | AD01 | Registered office address changed from C/O Giles & Co 1St Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ England on 9 July 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
09 Jul 2013 | AP01 | Appointment of Mr Subramaniam Nanthakumar as a director | |
09 Jul 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 July 2013 | |
01 Jul 2013 | NEWINC | Incorporation |