Advanced company searchLink opens in new window

IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED

Company number 08322905

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)
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
12 Jan 2017 AD03 Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham West Midlands B24 0RR
13 Jul 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 14,754,289
02 Sep 2015 AA Full accounts made up to 31 December 2014
15 Jul 2015 AP01 Appointment of Simon Paul Golesworthy as a director on 4 June 2015
18 Jun 2015 TM01 Termination of appointment of Roderick Day as a director on 4 June 2015
18 Jun 2015 TM01 Termination of appointment of John Perrin Lawrence as a director on 4 June 2015
18 Jun 2015 AP01 Appointment of Patrick John Keddy as a director on 4 June 2015
29 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 14,754,289
20 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 14,754,289
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 14,754,289
08 Sep 2014 AA Full accounts made up to 31 December 2013
30 Jan 2014 AP03 Appointment of Mr Simon Patrick Moynihan as a secretary
30 Jan 2014 TM02 Termination of appointment of Christopher Thomas as a secretary
15 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 14,754,288
15 Jan 2014 CH03 Secretary's details changed for Christopher David George Thomas on 7 December 2012
14 Jan 2014 CH01 Director's details changed for Roderick Day on 7 December 2012
16 Dec 2013 AD03 Register(s) moved to registered inspection location
16 Dec 2013 AD02 Register inspection address has been changed
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 August 2013
  • GBP 14,754,288.00
08 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Dec 2012 NEWINC Incorporation