IRONSIDE GENERAL PARTNER LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Register inspection address has been changed from 40 Clifton Street London EC2A 4DX England to 21a North Tenth Street Milton Keynes MK9 3EL

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-04-03

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

09/12/229 December 2022 Register inspection address has been changed from Broadgate Quarter 1 Snowden Street London EC2A 2DQ England to 40 Clifton Street London EC2A 4DX

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/12/1430 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

16/12/1316 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 SECRETARY APPOINTED MR NICHOLAS MARK FITZGERALD TRIGG

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM
37 NEW CAVENDISH STREET
LONDON
W1G 9TB
UNITED KINGDOM

View Document

15/12/1115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/1115 December 2011 SAIL ADDRESS CREATED

View Document

15/12/1115 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 CURREXT FROM 31/12/2011 TO 05/04/2012

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED PAUL DENIS RIVLIN

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR TYROLESE (DIRECTORS) LIMITED

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED TYROLESE (700) LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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