Advanced company searchLink opens in new window

IRONSTONE BREWERY LTD

Company number 10293693

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 AA Total exemption full accounts made up to 25 June 2023
07 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
24 Apr 2023 AA Total exemption full accounts made up to 26 June 2022
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 5.57312
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 5.05549
09 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2021 AA Total exemption full accounts made up to 27 June 2021
06 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2020
  • GBP 5.05549
29 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 28 June 2020
02 Oct 2020 CS01 Confirmation statement made on 24 July 2020 with updates
26 May 2020 AD01 Registered office address changed from Units 9-10, 5th Floor Vantage Point New England Road Brighton BN1 4GW United Kingdom to 3-4 Circus Parade Brighton BN1 4GW on 26 May 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 5.05549
  • ANNOTATION Clarification a second filed SH01 was registered on 06/10/2021.
03 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2019 CS01 Confirmation statement made on 24 July 2019 with updates
12 Sep 2019 PSC07 Cessation of Steven James Keegan as a person with significant control on 30 June 2019
12 Sep 2019 PSC01 Notification of Davinder Singh Sahota as a person with significant control on 1 July 2019
12 Sep 2019 PSC01 Notification of Rupert Martin Davidson as a person with significant control on 1 July 2019
12 Sep 2019 PSC01 Notification of Jordan Mower as a person with significant control on 1 July 2019
06 Aug 2019 AP01 Appointment of Mr Jordan Christopher Mower as a director on 1 July 2019
08 Jul 2019 MA Memorandum and Articles of Association
08 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association