IRONCLAD PRODUCTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN IRONS / 26/09/2023
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN IRONS / 01/01/2022
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY JOHN IRONS / 01/01/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-08-07 delete address THE OLD BULL PENS SEZINCOTE MORETON IN MARSH GL56 9AW
2021-08-07 insert address GREENBANKS HOO LANE CHIPPING CAMPDEN ENGLAND GL55 6AZ
2021-08-07 update registered_address
2021-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2021 FROM THE OLD BULL PENS SEZINCOTE MORETON IN MARSH GL56 9AW
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN IRONS / 09/03/2018
2018-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN IRONS / 09/03/2018
2018-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY JOHN IRONS / 09/03/2018
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-05-13 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-04-25 update statutory_documents 19/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-07 delete address THE OLD BULL PENS SEZINCOTE MORETON IN MARSH ENGLAND GL56 9AW
2015-06-07 insert address THE OLD BULL PENS SEZINCOTE MORETON IN MARSH GL56 9AW
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-06-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-05-01 update statutory_documents 19/04/15 FULL LIST
2015-01-07 delete address GREENBANKS HOO LANE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AZ
2015-01-07 insert address THE OLD BULL PENS SEZINCOTE MORETON IN MARSH ENGLAND GL56 9AW
2015-01-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2014-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2014 FROM GREENBANKS HOO LANE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AZ
2014-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-07 delete address GREENBANKS HOO LANE CHIPPING CAMPDEN GLOUCESTERSHIRE ENGLAND GL55 6AZ
2014-06-07 insert address GREENBANKS HOO LANE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-06-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-05-07 update statutory_documents 19/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-07-01 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-26 delete address 18 HAND COURT LONDON WC1V 6JF
2013-06-26 insert address GREENBANKS HOO LANE CHIPPING CAMPDEN GLOUCESTERSHIRE ENGLAND GL55 6AZ
2013-06-26 update registered_address
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL
2013-06-06 update statutory_documents 19/04/13 FULL LIST
2013-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 18 HAND COURT LONDON WC1V 6JF
2012-06-16 update statutory_documents SECRETARY APPOINTED JAMES ROBERT RUSSELL
2012-06-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-15 update statutory_documents 19/04/12 FULL LIST
2011-11-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 19/04/11 FULL LIST
2011-05-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE HUTTON
2010-04-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 19/04/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN IRONS / 19/04/2010
2009-06-01 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-04-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-06-17 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-03 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 20 HANOVER STREET LONDON W1S 1YR
2006-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-14 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-25 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-26 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-28 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-07-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-24 update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2001-08-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-23 update statutory_documents NEW SECRETARY APPOINTED
2001-04-24 update statutory_documents DIRECTOR RESIGNED
2001-04-24 update statutory_documents SECRETARY RESIGNED
2001-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION