IRACO GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

06/08/256 August 2025 NewCessation of Guillermo Algar Vazquez as a person with significant control on 2025-08-05

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Current accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/06/2316 June 2023 Registered office address changed from Suite 3, Exhibition House Addison Bridge Place London W14 8XP England to Broad House 1 the Broadway Old Hatfield AL9 5BG on 2023-06-16

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

13/10/2213 October 2022 Change of details for Mr Troy Spencer Mayer as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr Guillermo Algar Vazquez as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr Saad Jaffer Naji as a person with significant control on 2022-10-13

View Document

13/05/2213 May 2022 Registered office address changed from C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP England to Suite 3, Exhibition House Addison Bridge Place London W14 8XP on 2022-05-13

View Document

13/05/2213 May 2022 Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP on 2022-05-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

01/05/181 May 2018 SECRETARY APPOINTED MR TROY SPENCER MAYER

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY HUSSEIN NAJI

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087635610001

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAAD JAFAR NAJI / 19/11/2013

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR TROY SPENCER MAYER

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR SAAD JAFAR NAJI

View Document

19/11/1319 November 2013 SECRETARY APPOINTED MR HUSSEIN NAJI

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/11/136 November 2013 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