IRIS ZERO LTD
Company Documents
| Date | Description | 
|---|---|
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 02/09/152 September 2015 | Annual return made up to 1 August 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 01/08/141 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders | 
| 31/07/1431 July 2014 | Annual return made up to 26 July 2014 with full list of shareholders | 
| 24/07/1424 July 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 28/08/1328 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR YASSER MOHAMMED ALTAF / 20/08/2013 | 
| 01/08/131 August 2013 | DIRECTOR APPOINTED MR YASSER MOHAMMED ALTAF | 
| 01/08/131 August 2013 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 9 NORVILLE TERRACE HEADINGLEY LANE LEEDS WEST YORKSHIRE LS6 1BS UNITED KINGDOM  | 
| 26/07/1326 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION  | 
| 26/07/1326 July 2013 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN | 
More Company Information
Recently Viewed
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