IRIS VENTURES 1 LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

02/11/242 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Registration of charge 046216070002, created on 2024-10-08

View Document

05/10/245 October 2024

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/08/234 August 2023

View Document

12/07/2312 July 2023 Termination of appointment of Stephen Alan Bell as a director on 2023-06-30

View Document

02/06/232 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

19/10/2219 October 2022 Termination of appointment of Oliver Estanislao George Boughton as a director on 2022-09-30

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/09/2213 September 2022

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEWART SHANLEY

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR STEPHEN ALAN BELL

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HARGREAVES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR OLIVER ESTANISLAO GEORGE BOUGHTON

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 08/07/2019

View Document

21/02/1921 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/02/1921 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 124.338

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

06/11/186 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1815 October 2018 21/11/17 STATEMENT OF CAPITAL GBP 128.576

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / IRIS NATION WORLDWIDE LIMITED / 22/08/2018

View Document

22/08/1822 August 2018 Registered office address changed from , 185 Park Street, London, SE1 9DY to Third Floor 10 Queen Street Place London EC4R 1BE on 2018-08-22

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 185 PARK STREET LONDON SE1 9DY

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 06/03/17 STATEMENT OF CAPITAL GBP 129.364

View Document

27/03/1727 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1711 January 2017 04/08/16 STATEMENT OF CAPITAL GBP 105.32

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 02/05/2016

View Document

12/04/1612 April 2016 SECOND FILING WITH MUD 19/12/15 FOR FORM AR01

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 AUDITOR'S RESIGNATION

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 07/07/14 STATEMENT OF CAPITAL GBP 125.29

View Document

22/01/1522 January 2015 ADOPT ARTICLES 25/06/2014

View Document

22/01/1522 January 2015 SUB-DIVISION 25/06/14

View Document

16/01/1516 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 17/11/2014

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR SIMON JOHN HARGREAVES

View Document

09/06/149 June 2014 COMPANY NAME CHANGED IRIS MANCHESTER LIMITED CERTIFICATE ISSUED ON 09/06/14

View Document

09/06/149 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HUMPHRIS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 07/08/2013

View Document

21/02/1321 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/02/1320 February 2013 SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG UNITED KINGDOM

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM, FIRST FLOOR, HEWITT STREET, MANCHESTER, M15 4GB

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUMPHRIS / 02/10/2012

View Document

24/09/1224 September 2012 AUDITOR'S RESIGNATION

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUMPHRIS / 01/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 09/03/2012

View Document

19/12/1119 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUMPHRIS / 12/03/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 01/03/2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED SIMON HUMPHRIS

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 25/01/2011

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR LINDSAY WALL

View Document

13/01/1113 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 01/03/2009

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MILLNER / 23/05/2010

View Document

13/01/1013 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR ANDREW THOMSON

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY WALL / 01/07/2005

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART SHANLEY / 01/03/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLNER / 20/07/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RE COMPOSITE GUARANTEE 12/12/2008

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 FINANCING AGREEMENT 23/06/2008

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/081 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 S366A DISP HOLDING AGM 15/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED IRIS (NORTH) LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: THE WORKS, UNION STREET, ARDWICK, MANCHESTER M12 4JD

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: ALBION CHAMBERS, ALBION WHARF, ALBION STREET, MANCHESTER M1 5LN

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NC INC ALREADY ADJUSTED 12/06/03

View Document

14/10/0314 October 2003 £ NC 1/100 12/06/03

View Document

14/10/0314 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 76 KING STREET, MANCHESTER, GREATER MANCHESTER, M2 4NH

View Document

21/06/0321 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 COMPANY NAME CHANGED JCCO 107 LIMITED CERTIFICATE ISSUED ON 12/06/03

View Document

19/12/0219 December 2002 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