IRONMONGERYWORLD(UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/11/2413 November 2024 | Statement of affairs |
| 13/11/2413 November 2024 | Resolutions |
| 13/11/2413 November 2024 | Appointment of a voluntary liquidator |
| 12/11/2412 November 2024 | Registered office address changed from 3 Feastfield Leeds West Yorkshire LS18 4TJ England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2024-11-12 |
| 31/07/2431 July 2024 | Registered office address changed from Unit 31B Albion Mills Albion Road Greengates BD10 9TQ to 3 Feastfield Leeds West Yorkshire LS18 4TJ on 2024-07-31 |
| 06/03/246 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 19/10/2319 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 25/04/2225 April 2022 | Notification of S & S Holdings (North) Ltd as a person with significant control on 2020-03-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 26/04/2126 April 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/01/2128 January 2021 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
| 26/01/2126 January 2021 | DISS40 (DISS40(SOAD)) |
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
| 19/01/2119 January 2021 | FIRST GAZETTE |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 21/03/1921 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD DIN |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUBODH KUMAR SHARMA / 09/10/2018 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 13/10/1713 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 04/01/174 January 2017 | DISS40 (DISS40(SOAD)) |
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 31/12/1631 December 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 27/12/1627 December 2016 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/11/1530 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 11/10/1411 October 2014 | DISS40 (DISS40(SOAD)) |
| 08/10/148 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 07/10/147 October 2014 | FIRST GAZETTE |
| 05/06/145 June 2014 | REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 29/10/1329 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 29/10/1329 October 2013 | CURREXT FROM 31/10/2013 TO 31/01/2014 |
| 20/02/1320 February 2013 | DIRECTOR APPOINTED MOHAHAMMED ISMAIL DIN |
| 05/10/125 October 2012 | 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