IRIS HOLDINGS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

08/01/228 January 2022

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

07/08/197 August 2019 CESSATION OF BLUE MINERVA LIMITED AS A PSC

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS CAPITAL LIMITED

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR. MICHAEL DAVID COX

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040910870011

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040910870010

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040910870011

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MRS ELONA MORTIMER-ZHIKA

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

04/11/154 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 ALTER ARTICLES 18/08/2015

View Document

07/09/157 September 2015 ARTICLES OF ASSOCIATION

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040910870009

View Document

29/08/1529 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040910870010

View Document

03/02/153 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/11/143 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040910870009

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR MARK JONATHAN LEWIS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 27/09/2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

07/11/127 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR ALASDAIR MARNOCH

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALI

View Document

28/01/1228 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MANSOOR ANWAR ALI

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

04/01/124 January 2012 DIRECTOR APPOINTED PHILLIP DAVID ROBINSON

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

22/11/1122 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 11/10/2010

View Document

22/10/1022 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 MEMORANDUM OF ASSOCIATION

View Document

26/04/1026 April 2010 SECTION 175 22/10/2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 01/03/2010

View Document

03/11/093 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 03/11/2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM RIDING COURT HOUSE RIDING DATCHET BERKSHIRE SL3 9JT

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/03/0921 March 2009 SECRETARY APPOINTED NEAL ANTHONY ROBERTS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

07/01/097 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 AGREEMENTS 25/09/07

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 ARTICLES OF ASSOCIATION

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 RETURN MADE UP TO 11/10/06; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/065 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/01/065 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/065 January 2006 COMPANY BUSINESS 19/12/05

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/10/05; NO CHANGE OF MEMBERS

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED SWANGCO 5 LIMITED CERTIFICATE ISSUED ON 16/09/05

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 11/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0422 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0426 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0426 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0426 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0322 October 2003 RETURN MADE UP TO 11/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/037 October 2003 S-DIV 27/08/03

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 S-DIV 27/08/03

View Document

07/10/037 October 2003 NC INC ALREADY ADJUSTED 27/08/03

View Document

07/10/037 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/037 October 2003 £ NC 371020/3720020 27/0

View Document

07/10/037 October 2003 REDES 27/08/03

View Document

01/08/031 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

21/11/0221 November 2002 S-DIV 01/11/02

View Document

21/11/0221 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0212 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

25/03/0225 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0119 November 2001 £ NC 370920/371020 19/10/01

View Document

19/11/0119 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/015 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/018 May 2001 £ NC 370430/370920 12/04

View Document

08/05/018 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/018 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/018 May 2001 RE: SHARE PURCHASE PLAN 12/04/01

View Document

08/05/018 May 2001 NC INC ALREADY ADJUSTED 12/04/01

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 90 LONG ACRE LONDON WC2E 9TT

View Document

23/11/0023 November 2000 S-DIV 20/10/00

View Document

23/11/0023 November 2000 VARYING SHARE RIGHTS AND NAMES 20/10/00

View Document

23/11/0023 November 2000 NC INC ALREADY ADJUSTED 20/10/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 ADOPT ARTICLES 20/10/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/04/01

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 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