THE IRONWORKS VENUE LIMITED - INVERNESS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-20 View Report
Accounts. Accounts type total exemption full. 2023-06-29 View Report
Confirmation statement. Statement with updates. 2022-10-03 View Report
Accounts. Accounts type total exemption full. 2022-07-04 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2021-09-22 View Report
Confirmation statement. Statement with updates. 2020-11-05 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Accounts. Accounts type total exemption full. 2020-06-26 View Report
Gazette. Gazette filings brought up to date. 2020-04-18 View Report
Gazette. Gazette notice compulsory. 2020-03-31 View Report
Confirmation statement. Statement with updates. 2020-01-13 View Report
Gazette. Gazette filings brought up to date. 2020-01-11 View Report
Gazette. Gazette notice compulsory. 2019-12-10 View Report
Gazette. Gazette filings brought up to date. 2019-10-16 View Report
Gazette. Gazette notice compulsory. 2019-10-15 View Report
Accounts. Accounts type total exemption full. 2019-10-14 View Report
Gazette. Gazette filings brought up to date. 2019-03-09 View Report
Gazette. Gazette notice compulsory. 2019-02-05 View Report
Gazette. Gazette filings brought up to date. 2018-12-15 View Report
Confirmation statement. Statement with updates. 2018-12-13 View Report
Persons with significant control. Change date: 2018-12-01. Psc name: Mrs Caroline Campbell. 2018-12-13 View Report
Officers. Change date: 2018-12-13. Officer name: Mrs Caroline Campbell. 2018-12-13 View Report
Gazette. Gazette notice compulsory. 2018-11-27 View Report
Accounts. Accounts type total exemption small. 2018-08-03 View Report
Accounts. Accounts type total exemption small. 2018-04-06 View Report
Gazette. Gazette filings brought up to date. 2017-09-27 View Report
Address. New address: Forbes House 36 Huntly Street Inverness IV3 5PR. Change date: 2017-09-26. Old address: C/O Ritsons 27 Huntly Street Inverness IV3 5PR. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-09-26 View Report
Gazette. Gazette notice compulsory. 2017-09-26 View Report
Gazette. Gazette filings brought up to date. 2017-06-06 View Report
Gazette. Gazette notice compulsory. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Gazette. Gazette filings brought up to date. 2015-11-24 View Report
Gazette. Gazette notice compulsory. 2015-11-03 View Report
Officers. Officer name: Robert James Hicks. Termination date: 2015-06-15. 2015-08-20 View Report
Accounts. Accounts type total exemption small. 2015-03-02 View Report
Gazette. Gazette filings brought up to date. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-10-07 View Report
Gazette. Gazette notice compulsary. 2014-10-03 View Report
Annual return. With made up date full list shareholders. 2013-11-01 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-09-19 View Report
Officers. Officer name: Miss Caroline Campbell. Change date: 2011-09-12. 2012-09-19 View Report
Officers. Officer name: Mr Robert James Hicks. Change date: 2011-09-12. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2011-09-22 View Report
Accounts. Accounts type total exemption small. 2011-09-15 View Report
Gazette. Gazette filings brought up to date. 2011-02-09 View Report