IRIS AMAZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

22/10/2422 October 2024 Director's details changed for Mrs Siri Yalavarthi on 2024-09-08

View Document

22/10/2422 October 2024 Change of details for Mrs Siri Yalavarthi as a person with significant control on 2024-09-08

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Change of details for Mrs Siri Yalavarthi as a person with significant control on 2024-01-05

View Document

06/01/246 January 2024 Change of details for Mr. Hari Krishna Bodapati as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr Hari Krishna Bodapati on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mrs Siri Yalavarthi as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr. Hari Krishna Bodapati as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr Hari Krishna Bodapati on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mrs Siri Yalavarthi on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mrs Siri Yalavarthi on 2024-01-05

View Document

05/01/245 January 2024 Registered office address changed from 44 Queen Mary Avenue Basingstoke RG21 5PF United Kingdom to 95 Park Avenue East Epsom Surrey KT17 2PA on 2024-01-05

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR. HARI KRISHNA BODAPATI / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI KRISHNA BODAPATI / 02/12/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARI KRISHNA BODAPATI / 13/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MRS. SIRI YALAVARTHI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 68 CROWN HEIGHTS ALENCON LINK BASINGSTOKE RG21 7TY

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HARI KRISHNA BODAPATI / 22/10/2015

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 702 SKYLINE PLAZA ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7AY

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARI KRISHNA BODAPATI / 07/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 15/03/14 NO CHANGES

View Document

15/03/1315 March 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