THE IR GROUP LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Change of details for Miss Isabella Rose Lacey as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mrs Emma Claire Lacey on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Miss Isabella Rose Lacey on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Stuart Jonathan Lacey on 2025-04-28

View Document

28/04/2528 April 2025 Director's details changed for Mr Alexander Nelson on 2025-04-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

15/11/2415 November 2024 Director's details changed for Miss Isabella Rose Lacey on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Miss Isabella Rose Lacey as a person with significant control on 2024-11-15

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/06/2419 June 2024 Appointment of Mr Alexander Nelson as a director on 2024-06-14

View Document

07/06/247 June 2024 Certificate of change of name

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Director's details changed for Mr Stuart Jonathan Lacey on 2023-06-07

View Document

14/06/2314 June 2023 Director's details changed for Mrs Emma Claire Lacey on 2023-06-07

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/07/2131 July 2021 Registered office address changed from Ground Floor, No. 2 17 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2021-07-31

View Document

26/01/2126 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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