IRD NET CONSULTING & VENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Micro company accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

09/08/239 August 2023 Notification of Mario Fusani as a person with significant control on 2023-08-07

View Document

09/08/239 August 2023 Cessation of Marcello Fusani as a person with significant control on 2023-08-07

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

20/06/2120 June 2021 Registered office address changed from 25 Hill Street London W1J 5LW to Studio 5, Ebury Edge 43 Ebury Bridge Road London SW1W 8DX on 2021-06-20

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINA GANDOFLI

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED IRD MEDIA ART & CONSULTING LTD CERTIFICATE ISSUED ON 27/11/18

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTEO BODINI

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 COMPANY NAME CHANGED IRD NET CONSULTING AND VENTURES LTD CERTIFICATE ISSUED ON 05/12/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MARCELLO FUSANI

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR MATTEO BODINI

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR MATTEO CERRI

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR KINGA KOVACS

View Document

05/01/165 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O TFO GROUP 25 HILL STREET LONDON W1J 5LW

View Document

14/01/1514 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY KINGA KOVACS

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR MATTEO CERRI

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MS KINGA KOVACS

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNA WECHSLER

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR KOVAGO GABRIELLA

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MS MARIANNA WECHSLER

View Document

21/08/1421 August 2014 SECRETARY APPOINTED MS KINGA KOVACS

View Document

05/12/135 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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