IRIS INFRA MASTER HOLDCO LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Mr Julian Smith as a secretary on 2025-03-07

View Document

22/04/2522 April 2025 Appointment of Ms Marianna Barrientos Ossio as a director on 2025-03-07

View Document

22/04/2522 April 2025 Termination of appointment of Wil Jones as a director on 2025-03-07

View Document

10/04/2510 April 2025 Termination of appointment of Kulvinder Singh Plahay as a secretary on 2025-03-07

View Document

29/01/2529 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/06/2430 June 2024 Registered office address changed from Pynes Hill Court Pynes Hill Exeter Devon EX2 5AZ England to Aperture Pynes Hill Exeter EX2 5AZ on 2024-06-30

View Document

17/04/2417 April 2024 Appointment of Mr James Stephen Warner as a director on 2024-02-29

View Document

17/04/2417 April 2024 Termination of appointment of Oliver Dieter Helm as a director on 2024-02-29

View Document

20/01/2420 January 2024 Amended group of companies' accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Resolutions

View Document

06/10/236 October 2023 Appointment of Mr Carlos Bock Montero as a director on 2023-09-26

View Document

05/10/235 October 2023 Appointment of Mr Frank Martinez Sanchez as a director on 2023-09-26

View Document

03/10/233 October 2023 Termination of appointment of James Stephen Warner as a director on 2023-09-26

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-26

View Document

29/08/2329 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Certificate of change of name

View Document

09/03/239 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2022-10-26

View Document

24/01/2324 January 2023 Appointment of Mr Kulvinder Singh Plahay as a secretary on 2023-01-23

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

01/12/221 December 2022 Director's details changed for Mr Wil Jones on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Oliver Dieter Helm on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr James Stephen Warner on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Steven Lowry on 2022-12-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/02/219 February 2021 DIRECTOR APPOINTED MR OLIVER DIETER HELM

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR JAMES STEPHEN WARNER

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 4TH FLOOR, READING BRIDGE HOUSE GEORGE STREET READING RG1 8LS UNITED KINGDOM

View Document

08/02/218 February 2021 ARTICLES OF ASSOCIATION

View Document

08/02/218 February 2021 ADOPT ARTICLES 08/01/2021

View Document

08/02/218 February 2021 08/01/21 STATEMENT OF CAPITAL GBP 9650

View Document

01/12/201 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company