Advanced company searchLink opens in new window

IRONMAN LTD.

Company number 06947476

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)
28 Mar 2024 AP01 Appointment of Ajay Singh as a director on 26 March 2024
28 Mar 2024 AP01 Appointment of Daniel Scott Derue as a director on 26 March 2024
28 Mar 2024 TM01 Termination of appointment of Andrew Messick as a director on 26 March 2024
26 Mar 2024 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
13 Mar 2024 PSC01 Notification of Steven Oliver Newhouse as a person with significant control on 17 July 2020
13 Mar 2024 PSC01 Notification of Victor Frederick Ganzi as a person with significant control on 17 July 2020
13 Mar 2024 PSC01 Notification of Thomas Samuel Summer as a person with significant control on 17 July 2020
13 Mar 2024 PSC01 Notification of Samuel Irving Newhouse, Iii as a person with significant control on 17 July 2020
13 Mar 2024 PSC01 Notification of Michael Andrew Newhouse as a person with significant control on 17 July 2020
12 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 12 March 2024
  • ANNOTATION Clarification a second filed PSC09 was registered on 26/03/2024.
23 Jan 2024 AD01 Registered office address changed from 6G Park Square Milton Park, Milton Abingdon Oxfordshire OX14 4RR England to 18D(Ii) Croft Drive Milton Park Abingdon Oxfordshire OX14 4RP on 23 January 2024
23 Jan 2024 CH03 Secretary's details changed for Mr Frank Brooks Cowan Jr. on 2 January 2024
23 Jan 2024 CH01 Director's details changed for Mr Frank Brooks Cowan Jr. on 2 January 2024
04 Dec 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
22 Dec 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
03 Dec 2021 AA Full accounts made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
18 Jun 2021 AA Full accounts made up to 31 December 2019
16 Feb 2021 PSC08 Notification of a person with significant control statement
16 Feb 2021 PSC07 Cessation of Wang Jianlin as a person with significant control on 17 July 2020
16 Feb 2021 AP03 Appointment of Mr Frank Brooks Cowan Jr. as a secretary on 22 January 2021
04 Feb 2021 CH01 Director's details changed for Mr Frank Cowan Brooks Jr. on 1 January 2020
04 Feb 2021 CH01 Director's details changed for Mr Frank Cowan Brooks Jr. on 27 February 2020