Advanced company searchLink opens in new window

IRON MOUNTAIN DIMS LIMITED

Company number 02760301

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
18 Oct 2023 AA Accounts for a small company made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
06 Sep 2022 AA Accounts for a small company made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
21 Jan 2021 TM01 Termination of appointment of Patrick John Keddy as a director on 8 January 2021
21 Jan 2021 AP01 Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021
21 Jan 2021 AP01 Appointment of Nicholas Ben Ford as a director on 8 January 2021
16 Dec 2020 AA Accounts for a small company made up to 31 December 2019
04 Jun 2020 TM02 Termination of appointment of Simon Patrick Moynihan as a secretary on 18 May 2020
18 Feb 2020 AUD Auditor's resignation
04 Feb 2020 RP04TM01 Second filing for the termination of Charlotte Helen Marshall as a director
20 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
16 Jan 2020 TM01 Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 04/02/2020.
20 Dec 2019 AA Full accounts made up to 31 December 2018
30 Oct 2019 TM01 Termination of appointment of Simon Paul Golesworthy as a director on 30 September 2019
12 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
26 Nov 2018 AA Full accounts made up to 31 December 2017
03 Sep 2018 AD01 Registered office address changed from Cottons Centre 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on 3 September 2018
29 Aug 2018 CH01 Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018
28 Aug 2018 PSC05 Change of details for Britannia Data Management Limited as a person with significant control on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018
06 Mar 2018 AA Full accounts made up to 31 December 2016