IRIS MIDCO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of David James Lockie as a director on 2025-05-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

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

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

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

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

23/05/2423 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

23/05/2423 May 2024 Satisfaction of charge 113679620001 in full

View Document

02/05/242 May 2024 Termination of appointment of Nicholas James Humphries as a director on 2024-04-30

View Document

27/02/2427 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

07/02/247 February 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 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

18/12/2118 December 2021 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

17/12/2117 December 2021

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

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

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIEHL

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / IRIS GROUP TOPCO LIMITED / 25/09/2019

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR MICHAEL DAVID COX

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS ELONA MORTIMER-ZHIKA

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR KEVIN PETER DADY

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / IRIS GROUP TOPCO LIMITED / 26/03/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

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 UNITED KINGDOM

View Document

03/10/183 October 2018 SUB-DIVISION 06/09/18

View Document

21/09/1821 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 9472.13

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / IRIS GROUP TOPCO LIMITED / 18/09/2018

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JESSOP

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113679620001

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MICHAEL BIEHL

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ENRICO GRASSO

View Document

03/08/183 August 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / JANUS TOPCO LIMITED / 15/06/2018

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED JANUS MIDCO LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

22/05/1822 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANUS TOPCO LIMITED

View Document

21/05/1821 May 2018 CESSATION OF HG INCORPORATIONS LIMITED AS A PSC

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information