IRONMONGERYWORLD(UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Statement of affairs

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024 Appointment of a voluntary liquidator

View Document

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

View Document

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

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/04/2225 April 2022 Notification of S & S Holdings (North) Ltd as a person with significant control on 2020-03-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

26/04/2126 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 PREVSHO FROM 31/01/2020 TO 30/01/2020

View Document

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD DIN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBODH KUMAR SHARMA / 09/10/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/12/1631 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 CURREXT FROM 31/10/2013 TO 31/01/2014

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MOHAHAMMED ISMAIL DIN

View Document

05/10/125 October 2012 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