- Company Overview for IROSEM PROPERTY LIMITED (11355357)
- Filing history for IROSEM PROPERTY LIMITED (11355357)
- People for IROSEM PROPERTY LIMITED (11355357)
- Charges for IROSEM PROPERTY LIMITED (11355357)
- More for IROSEM PROPERTY LIMITED (11355357)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 May 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
08 May 2024 | MR01 | Registration of charge 113553570002, created on 29 April 2024 | |
13 Nov 2023 | AD01 | Registered office address changed from Jaggar & Co 1-3 Waterloo Crescent Dover CT16 1LA United Kingdom to 29 Waterloo Crescent Dover CT17 9BT on 13 November 2023 | |
13 Sep 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
13 Sep 2023 | PSC01 | Notification of Isabella Rose Mann as a person with significant control on 31 May 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
28 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
22 Feb 2023 | MR01 | Registration of charge 113553570001, created on 17 February 2023 | |
27 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
10 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
31 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
21 May 2018 | CH03 | Secretary's details changed for Mr Stuart Gearge Mann on 10 May 2018 | |
10 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-10
|