IRONMOOR LTD
Status | ACTIVE |
Company No. | 08592705 |
Category | Private Limited Company |
Incorporated | 01 Jul 2013 |
Age | 10 years, 11 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
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
Termination director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Appoint person director company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Subramaniam Nanthakumar
Documents
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
Some Companies
5 BOSWALL ROAD,EDINBURGH,EH5 3RJ
Number: | SC583666 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 LOWFIELD ROAD LOWFIELD ROAD,READING,RG4 6PA
Number: | 11342999 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 CARDIGAN STREET,LUTON,LU1 1RR
Number: | 07977907 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRAMBLE MEAD,HAYWARDS HEATH,RH17 6HU
Number: | 09798194 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |