IRIDUM SPA LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

22/09/2522 September 2025 NewChange of details for Ms Raeleen Anne Hutchinson as a person with significant control on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Raeleen Ann Hutchinson on 2025-09-22

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Raeleen Ann Hutchinson on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Change of details for Ms Raeleen Anne Hutchinson as a person with significant control on 2023-04-17

View Document

17/04/2317 April 2023 Director's details changed for Raeleen Ann Hutchinson on 2023-04-17

View Document

23/01/2323 January 2023 Registered office address changed from Kings House Business Centre St. Johns Square Wolverhampton West Midlands WV2 4DT England to C/O P1 Accounting Services Ltd C11 Tweedale Industrial Estate Madeley Telford TF7 4JR on 2023-01-23

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Change of details for Ms Raeleen Anne Hutchinson as a person with significant control on 2022-09-19

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

26/04/2226 April 2022 Director's details changed for Raeleen Ann Hutchinson on 2022-04-22

View Document

26/04/2226 April 2022 Director's details changed for Raeleen Ann Hutchinson on 2022-04-26

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-09-30

View Document

05/04/215 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / RAELEEN ANN HUTCHINSON / 04/03/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / RAELEEN ANN HUTCHINSON / 04/03/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 4 WOUNDALE BRIDGNORTH WV15 5PR ENGLAND

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MS RAELEEN ANNE HUTCHINSON / 03/03/2021

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/2020 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/05/1820 May 2018 REGISTERED OFFICE CHANGED ON 20/05/2018 FROM 15-16 BOND STREET WOLVERHAMPTON WV2 4AS

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ASTBURY

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 295-297 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV6 0LB

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RAELEEN ANN HUTCHINSON / 01/01/2013

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAELEEN ANN HUTCHINSON / 01/06/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/12/113 December 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAELEEN ANN HUTCHINSON / 19/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANE ASTBURY / 19/09/2010

View Document

03/11/103 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY ANTOINETTE HARRINGTON

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 ADOPT ARTICLES 26/11/2009

View Document

03/12/093 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

20/11/0920 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

11/05/0911 May 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MICHELLE JANE ASTBURY

View Document

19/09/0719 September 2007 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