IRONING PLUS LTD

Company Documents

DateDescription
30/12/2330 December 2023 Micro company accounts made up to 2023-04-05

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

06/07/236 July 2023 Cessation of Flymine Xavier as a person with significant control on 2023-07-03

View Document

06/07/236 July 2023 Cessation of Reneshya Flymine as a person with significant control on 2023-07-03

View Document

06/07/236 July 2023 Termination of appointment of Flymine Xavier as a director on 2023-07-03

View Document

06/07/236 July 2023 Termination of appointment of Reneshya Flymine as a director on 2023-07-03

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-01-07 with updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-04-05

View Document

04/10/224 October 2022 Notification of Flymine Xavier as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Cessation of Elizabeth Georgina Marie Muntean as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Notification of Reneshya Flymine as a person with significant control on 2022-10-01

View Document

01/10/221 October 2022 Termination of appointment of Elizabeth Georgina Marie Dewick as a director on 2022-10-01

View Document

01/10/221 October 2022 Appointment of Mr Flymine Xavier as a director on 2022-10-01

View Document

01/10/221 October 2022 Appointment of Mrs Reneshya Flymine as a director on 2022-10-01

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/12/2019 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTEN SCADDON

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 06/04/15 STATEMENT OF CAPITAL GBP 2

View Document

11/11/1711 November 2017 06/04/15 STATEMENT OF CAPITAL GBP 2

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTEN MARK SCADDON / 20/03/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR KRISTEN MARK SCADDON

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

19/11/1519 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

31/12/1431 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/03/145 March 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD SULLIVAN-PORTEOUS

View Document

17/12/1017 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 543 LINCOLN ROAD NEW ENGLAND PETERBOROUGH PE1 2PB

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/12/0922 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SULLIVAN-PORTEOUS / 18/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GEORGINA MARIE DEWICK / 18/11/2009

View Document

29/10/0929 October 2009 Annual return made up to 18 November 2008 with full list of shareholders

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY DARREN GRIGAS

View Document

20/08/0820 August 2008 SECRETARY APPOINTED MR RICHARD SULLIVAN-PORTEOUS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/12/069 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 NEW SECRETARY APPOINTED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 05/04/04

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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