IRON CODE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Notification of Mazovia Dci Limited as a person with significant control on 2023-08-17 |
17/04/2517 April 2025 | Cessation of Exorigo-Upos S.A. as a person with significant control on 2022-04-22 |
28/02/2528 February 2025 | Confirmation statement made on 2025-01-04 with no updates |
17/02/2517 February 2025 | Registered office address changed from Suite 26 196 Rose Street Edinburgh EH2 4AT Scotland to Suite 102 12 South Bridge Edinburgh EH1 1DD on 2025-02-17 |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-04 with updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-01-31 |
27/09/2327 September 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
25/09/2325 September 2023 | Resolutions |
25/09/2325 September 2023 | Resolutions |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
16/06/2316 June 2023 | Confirmation statement made on 2023-01-04 with no updates |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-04 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/12/183 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/03/187 March 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 200 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
12/12/1712 December 2017 | DIRECTOR APPOINTED MR MARTIN OXLEY |
24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM SUITE 11 DIXON HOUSE 5 DIXON STREET GLASGOW G1 4AL SCOTLAND |
11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
11/01/1611 January 2016 | 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