I R GROUP LIMITED

Company Documents

DateDescription
22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 49 SOUTHWARK BRIDGE ROAD LONDON SE1 9HH

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HELIGMAN

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR MATTHEW HELIGMAN

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR ALEXANDER JAMES SPARK

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HILL

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HORJUS

View Document

03/08/153 August 2015 DIRECTOR APPOINTED JAMES EDWARD CAIRNS PRIOR

View Document

21/07/1521 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

19/10/1419 October 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 8 CURTAIN ROAD LONDON EC2 3ND

View Document

19/11/1319 November 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA HILL

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED ROBERT CHARLES HORJUS

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED TOM OAKLEY ROBINSON

View Document

24/10/1324 October 2013 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, SECRETARY EMMA HILL

View Document

29/08/1329 August 2013 ADOPT ARTICLES 16/08/2013

View Document

29/08/1329 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/05/138 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

02/07/122 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

14/07/1014 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM PO BOX 4387 6-10 GREAT PORTLAND STREET LONDON W1A 7SP

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/10/0827 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/07/0620 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 NC INC ALREADY ADJUSTED 23/06/97

View Document

03/09/033 September 2003 £ NC 100/1000 23/06/9

View Document

21/07/0321 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: SECOND FLOOR 6-10 GREAT PORTLAND STREET LONDON W1W 8QL

View Document

06/07/026 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/09/0119 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 1ST FLOOR 8 MARYLEBONE PASSAGE LONDON W1N 7HE

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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