Advanced company searchLink opens in new window

IRON MOUNTAIN EUROPE (GROUP) LIMITED

Company number 05882719

Filter by category

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)
04 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 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 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018
01 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
17 Oct 2017 AA Full accounts made up to 31 December 2016
23 Mar 2017 AP01 Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 December 2016
  • GBP 5,193,601
27 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
12 Jan 2017 AD03 Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR
05 Jan 2017 TM01 Termination of appointment of Roderick Day as a director on 14 October 2016
08 Aug 2016 AA Full accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,193,600
02 Sep 2015 AA Full accounts made up to 31 December 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,193,600
30 Sep 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,193,600
29 Jan 2014 AP03 Appointment of Mr Simon Patrick Moynihan as a secretary
29 Jan 2014 TM02 Termination of appointment of Christopher Thomas as a secretary
22 Oct 2013 CH01 Director's details changed for Patrick John Keddy on 22 October 2013
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 5,193,600
08 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
18 Dec 2012 AP01 Appointment of Patrick John Keddy as a director