IRIS ONLINE LTD

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 Application to strike the company off the register

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/09/152 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/09/142 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SCHER

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY SPENCER SCHER

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/09/112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SCHER / 26/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER PAUL SCHER / 26/08/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SPENCER PAUL SCHER / 26/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR HARVEY SINCLAIR

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY N2 8EX

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY SINCLAIR / 01/09/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/11/048 November 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: REX HOUSE 354 BALLARDS LANE NORTH FINCHLEY LONDON N12 0EG

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 ADOPTARTICLES16/11/99

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: 88-90 CAMDEN ROAD LONDON NW1 9EA

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 COMPANY NAME CHANGED IRIS ON LINE LTD CERTIFICATE ISSUED ON 03/09/99

View Document

26/08/9926 August 1999 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