Download leads from Nexok and grow your business. Find out more

Ironmoor Ltd

Documents

Total Documents57
Total Pages296

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates
27 April 2023Total exemption full accounts made up to 31 July 2022
16 December 2022Confirmation statement made on 16 December 2022 with no updates
25 May 2022Change of details for Mr Subramaniam Nanthakumar as a person with significant control on 1 September 2020
25 May 2022Confirmation statement made on 22 December 2021 with updates
28 April 2022Total exemption full accounts made up to 31 July 2021
6 April 2022Registered office address changed from 136 Sandy Lane Sutton Surrey SM2 7ES to 1 Park Lane Cheam Sutton SM3 8BN on 6 April 2022
21 December 2021Confirmation statement made on 21 December 2021 with no updates
21 April 2021Total exemption full accounts made up to 31 July 2020
8 March 2021Termination of appointment of Rani Pal as a secretary on 18 December 2019
20 January 2021Confirmation statement made on 20 January 2021 with no updates
26 February 2020Confirmation statement made on 26 February 2020 with no updates
12 February 2020Total exemption full accounts made up to 31 July 2019
18 December 2019Appointment of Mrs Rani Pal as a secretary on 18 December 2019
30 April 2019Total exemption full accounts made up to 31 July 2018
27 March 2019Confirmation statement made on 23 March 2019 with no updates
12 March 2019Change of details for Mr Subramaniam Nanthakumar as a person with significant control on 12 March 2019
30 April 2018Total exemption full accounts made up to 31 July 2017
26 April 2018Confirmation statement made on 23 March 2018 with no updates
19 April 2017Total exemption small company accounts made up to 31 July 2016
19 April 2017Total exemption small company accounts made up to 31 July 2016
7 April 2017Appointment of Mr Subramaniam Nanthakumar as a director on 1 April 2017
7 April 2017Termination of appointment of Subramaniam Nanthakumar as a director on 1 April 2017
7 April 2017Appointment of Mr Subramaniam Nanthakumar as a director on 1 April 2017
7 April 2017Termination of appointment of Subramaniam Nanthakumar as a director on 1 April 2017
23 March 2017Confirmation statement made on 23 March 2017 with updates
23 March 2017Confirmation statement made on 23 March 2017 with updates
5 May 2016Registration of charge 085927050002, created on 21 April 2016
5 May 2016Registration of charge 085927050002, created on 21 April 2016
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
24 December 2015Total exemption small company accounts made up to 31 July 2015
24 December 2015Total exemption small company accounts made up to 31 July 2015
7 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
7 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
14 October 2014Registration of charge 085927050001, created on 14 October 2014
14 October 2014Registration of charge 085927050001, created on 14 October 2014
1 August 2014Accounts for a dormant company made up to 31 July 2014
1 August 2014Accounts for a dormant company made up to 31 July 2014
16 July 2014Registered office address changed from 1St Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ to 136 Sandy Lane Sutton Surrey SM2 7ES on 16 July 2014
16 July 2014Registered office address changed from 1St Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ to 136 Sandy Lane Sutton Surrey SM2 7ES on 16 July 2014
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
9 July 2013Registered office address changed from C/O Giles & Co 1St Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ England on 9 July 2013
9 July 2013Termination of appointment of Yomtov Jacobs as a director
9 July 2013Registered office address changed from C/O Giles & Co 1St Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ England on 9 July 2013
9 July 2013Termination of appointment of Yomtov Jacobs as a director
9 July 2013Appointment of Mr Subramaniam Nanthakumar as a director
9 July 2013Termination of appointment of Yomtov Jacobs as a director
9 July 2013Termination of appointment of Yomtov Jacobs as a director
9 July 2013Registered office address changed from C/O Giles & Co 1St Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ England on 9 July 2013
9 July 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 July 2013
9 July 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 July 2013
9 July 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 July 2013
9 July 2013Appointment of Mr Subramaniam Nanthakumar as a director
1 July 2013Incorporation
1 July 2013Incorporation
Sign up now to grow your client base. Plans & Pricing