Advanced company searchLink opens in new window

IRON HOUSE VENTURES LIMITED

Company number 09568328

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)
06 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
30 Apr 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 30 April 2021
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
03 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
07 Nov 2018 AD01 Registered office address changed from Four Oaks Farm Meriden Road Berkswell Coventry CV7 7BG England to Lambourne's Great Hampton Works Great Hampton Row Birmingham B19 3JP on 7 November 2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
11 May 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Four Oaks Farm Meriden Road Berkswell Coventry CV7 7BG on 11 May 2018
15 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
15 Jan 2018 PSC07 Cessation of Suzanne Alderson as a person with significant control on 1 September 2017
31 Oct 2017 TM01 Termination of appointment of Suzanne Alderson as a director on 1 September 2017
11 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
22 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
24 May 2016 CH01 Director's details changed for Suzanne Alderson on 30 June 2015
24 May 2016 CH01 Director's details changed for Ross Noble Alderson on 30 June 2015
30 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-30
  • GBP 2