IRONSHIELD CAPITAL MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr David Anthony Nazar on 2024-03-15

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Ella Jlona Aretta Nazar as a secretary on 2022-01-05

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

14/11/1914 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/04/159 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELLA JLONA ARETTA NAZAR / 14/03/2015

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY NAZAR / 14/03/2015

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELLA JLONA ARETTA NAZAR / 18/07/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY NAZAR / 18/07/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY NAZAR / 14/03/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ELLA JLONA ARETTA NAZAR / 14/03/2012

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY NAZAR / 14/03/2011

View Document

23/06/1123 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

23/06/1123 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 23/06/2011

View Document

23/03/1023 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NAZAR / 20/01/2009

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ELLA NAZAR / 20/01/2009

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 150 MINORIES LONDON EC3N 1LS

View Document

30/12/0830 December 2008 SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

06/10/086 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 10 STAMFORD ROAD LONDON N1 4JS

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED SHIELD ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/04/07

View Document

14/03/0714 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

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