IRIS TECHNOLOGIES LTD.
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Accounts for a small company made up to 2024-12-31 |
30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/05/243 May 2024 | Accounts for a small company made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/08/234 August 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ |
13/04/2313 April 2023 | Appointment of Yaakov Zaushnizer as a director on 2023-04-02 |
13/04/2313 April 2023 | Termination of appointment of Dan Aubrey Slasky as a director on 2023-04-02 |
22/02/2322 February 2023 | Accounts for a small company made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-30 with updates |
31/01/2231 January 2022 | Director's details changed for Shay Carmeli on 2021-09-01 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
07/03/197 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
09/10/189 October 2018 | SECRETARY APPOINTED MR. MICHAEL NOVAK |
09/10/189 October 2018 | APPOINTMENT TERMINATED, SECRETARY MIRIAM FABIAN |
07/03/187 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, DIRECTOR BARUCH GLICK |
13/02/1813 February 2018 | DIRECTOR APPOINTED DAN AUBREY SLASKY |
10/03/1710 March 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
01/02/171 February 2017 | SAIL ADDRESS CREATED |
01/02/171 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 20 PEMBURY ROAD HAVANT PO9 2TS UNITED KINGDOM |
22/02/1622 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM |
19/02/1619 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
22/04/1522 April 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
09/02/159 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
30/01/1430 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/01/1430 January 2014 | CURRSHO FROM 31/01/2015 TO 31/12/2014 |
30/01/1430 January 2014 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED |
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