INTERNATIONAL IRON METALLICS ASSOCIATION LIMITED

One One, Lewes, BN7 1JU, East Sussex, England
StatusACTIVE
Company No.07437869
CategoryPrivate Limited Company
Incorporated12 Nov 2010
Age13 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL IRON METALLICS ASSOCIATION LIMITED is an active private limited company with number 07437869. It was incorporated 13 years, 6 months, 9 days ago, on 12 November 2010. The company address is One One, Lewes, BN7 1JU, East Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

New address: One Bell Lane Lewes East Sussex BN7 1JU

Old address: Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-16

Officer name: Mr Peter Witz

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sergey Vladmirovich Frolov

Termination date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Vakhtang Kocharov

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rolf Emunds

Termination date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Craig Hansen

Termination date: 2019-09-17

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-17

Officer name: Ms Silvia Carvalho Nascimento E Silva

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Philippe Hempel

Termination date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Collin Bartlett

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Bohm

Termination date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Albert Stenger Jr

Termination date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodrigo Kaukal Valladares

Termination date: 2019-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Witz

Appointment date: 2019-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mr Sergey Vladmirovich Frolov

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alberto Hassan Levy

Termination date: 2018-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Yuri Petrovich Mishin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Jens-Christian Borke

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Mr Rolf Emunds

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vakhtang Kocharov

Appointment date: 2016-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brent Charles Mahana

Termination date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Eric Craig Hansen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Stephane Beer

Termination date: 2015-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-09

Officer name: Mr Brent Charles Mahana

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-09

Officer name: Mr Christopher Helmut Stig Schaefer

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-09

Officer name: Mr Sergey Vladmirovich Frolov

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 May 2014

Action Date: 12 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-12

Form type: AR01

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yuri Petrovich Mishin

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Walter Albert Stenger Jr

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dipl. Ing. Christian Bohm

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Stephane Beer

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jens-Christian Borke

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodrigo Kaukal Valladares

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Collin Bartlett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mr Christian Philippe Hempel

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-16

Officer name: Mr Alberto Hassan Levy

Documents

View document PDF

Change account reference date company current extended

Date: 20 Oct 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 08 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alberto Hassan

Change date: 2011-02-08

Documents

View document PDF

Resolution

Date: 15 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iima LIMITED\certificate issued on 10/12/10

Documents

View document PDF

Change of name notice

Date: 10 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8TH DAY LTD

66 CARYSFORT ROAD,LONDON,N8 8RB

Number:08391599
Status:ACTIVE
Category:Private Limited Company

CERETRIX LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11201565
Status:ACTIVE
Category:Private Limited Company

ECCLESTONE PROPERTIES LTD

UNIT A2 LIVINGSTONE COURT,HARROW,HA3 7QT

Number:11366206
Status:ACTIVE
Category:Private Limited Company

EST EST LIMITED

74 VICTORIA ROAD,WOKING,GU21 2AA

Number:09606243
Status:ACTIVE
Category:Private Limited Company

HEN AND STAG (LIVERPOOL) LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10273810
Status:ACTIVE
Category:Private Limited Company

MYBIZTECH LTD

68 ROWNTREE AVENUE,YORK,YO30 6HD

Number:08837971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source