IRONMOOR LTD

1 Park Lane 1 Park Lane, Sutton, SM3 8BN, England
StatusACTIVE
Company No.08592705
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age10 years, 11 months
JurisdictionEngland Wales

SUMMARY

IRONMOOR LTD is an active private limited company with number 08592705. It was incorporated 10 years, 11 months ago, on 01 July 2013. The company address is 1 Park Lane 1 Park Lane, Sutton, SM3 8BN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Subramaniam Nanthakumar

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

Old address: 136 Sandy Lane Sutton Surrey SM2 7ES

Change date: 2022-04-06

New address: 1 Park Lane Cheam Sutton SM3 8BN

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2021

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-18

Officer name: Rani Pal

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-18

Officer name: Mrs Rani Pal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Subramaniam Nanthakumar

Change date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Subramaniam Nanthakumar

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Subramaniam Nanthakumar

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2016

Action Date: 21 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085927050002

Charge creation date: 2016-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-14

Charge number: 085927050001

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Old address: 1St Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ

Change date: 2014-07-16

New address: 136 Sandy Lane Sutton Surrey SM2 7ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 24 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-24

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-09

Old address: C/O Giles & Co 1St Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ England

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Subramaniam Nanthakumar

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Change date: 2013-07-09

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D VR SURVEYS LTD

5 BOSWALL ROAD,EDINBURGH,EH5 3RJ

Number:SC583666
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BANTS CUISINE LTD

20 LOWFIELD ROAD LOWFIELD ROAD,READING,RG4 6PA

Number:11342999
Status:ACTIVE
Category:Private Limited Company

COMPANY FOR ME LTD

72 CARDIGAN STREET,LUTON,LU1 1RR

Number:07977907
Status:ACTIVE
Category:Private Limited Company

DR NADIATISTU LTD

2 BRAMBLE MEAD,HAYWARDS HEATH,RH17 6HU

Number:09798194
Status:ACTIVE
Category:Private Limited Company

MCK CARS LIMITED

3 MURRAY STREET,LLANELLI,SA15 1AQ

Number:10057334
Status:ACTIVE
Category:Private Limited Company

PRESTIGE TOTAL HOME SOLUTIONS LIMITED

11 AXMOUTH DRIVE,NOTTINGHAM,NG3 5SX

Number:11584440
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