ASTORIA IRONMONGERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
| 26/03/2526 March 2025 | Change of details for Mrs Zoe Louise Corlick as a person with significant control on 2025-03-26 |
| 26/03/2526 March 2025 | Director's details changed for Mrs Zoe Louise Corlick on 2025-03-26 |
| 26/03/2526 March 2025 | Director's details changed for Mr Mark Corlick on 2025-03-26 |
| 26/03/2526 March 2025 | Change of details for Mr Mark Corlick as a person with significant control on 2025-03-26 |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/04/2328 April 2023 | Second filing of Confirmation Statement dated 2020-06-05 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 07/12/227 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/02/228 February 2022 | Registered office address changed from Unity Chambers High East Street Dorchester Dorset DT1 1HA England to Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 2022-02-08 |
| 08/02/228 February 2022 | Registered office address changed from 30 Margards Lane Verwood Dorset BH31 6JG United Kingdom to Unity Chambers High East Street Dorchester Dorset DT1 1HA on 2022-02-08 |
| 19/11/2119 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/09/2017 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 05/06/205 June 2020 | Confirmation statement made on 2020-05-23 with no updates |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK CORLICK / 01/08/2019 |
| 25/11/1925 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS ZOE LOUISE CORLICK / 01/08/2019 |
| 21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS ZOE LOUISE CORLICK / 01/09/2019 |
| 21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK CORLICK / 01/09/2019 |
| 06/11/196 November 2019 | CESSATION OF MARTIN FABIAN O'KELLY AS A PSC |
| 03/08/193 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CORLICK |
| 03/08/193 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE LOUISE CORLICK |
| 01/08/191 August 2019 | DIRECTOR APPOINTED MRS ZOE LOUISE CORLICK |
| 01/08/191 August 2019 | DIRECTOR APPOINTED MR MARK CORLICK |
| 24/05/1924 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company