THE IRREGULAR CORPORATION LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-05-06

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

02/08/242 August 2024 Accounts for a small company made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

13/06/2313 June 2023 Accounts for a small company made up to 2021-12-31

View Document

09/01/239 January 2023 Change of details for Tonic Games Limited as a person with significant control on 2022-02-04

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

04/02/224 February 2022 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 2022-02-04

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

03/11/213 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR STEVEN TINKLER

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BAILEY / 01/03/2019

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CROFT / 01/02/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM SHELL MEX HOUSE 80 STRAND LONDON WC2R 0DT ENGLAND

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

14/08/1914 August 2019 ADOPT ARTICLES 31/07/2019

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MEDIATONIC HOLDINGS LIMITED / 04/04/2017

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

09/08/179 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 151 WARDOUR STREET LONDON W1F 8WE ENGLAND

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

16/03/1616 March 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

10/12/1510 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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