IRG GROUP LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2023-06-28

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

29/02/2429 February 2024 Satisfaction of charge 120011820002 in full

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

19/10/2319 October 2023 Registered office address changed from Irg Pontypridd Treforest Industrial Estate Pontypridd CF37 5TF Wales to Irg Cardiff Whittle Road Cardiff CF11 8AT on 2023-10-19

View Document

02/10/232 October 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

31/05/2331 May 2023 Termination of appointment of Philip James Dawson as a director on 2023-05-31

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Registration of charge 120011820004, created on 2021-12-23

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

29/06/2029 June 2020 PREVSHO FROM 31/05/2020 TO 31/07/2019

View Document

29/06/2029 June 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM C/O BALDWINS TY DERW, LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AB WALES

View Document

23/06/2023 June 2020 CESSATION OF STEPHEN RONALD PEART AS A PSC

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM THE COUNTING HOUSE DUNLEAVY DRIVE CARDIFF CF11 0SN WALES

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRC LTD

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120011820002

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120011820001

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY JANET PEART

View Document

05/02/205 February 2020 DIRECTOR APPOINTED DANIEL JAMES LEWIS

View Document

05/02/205 February 2020 DIRECTOR APPOINTED LEE MARTYN JOHN WALLBANK

View Document

05/02/205 February 2020 DIRECTOR APPOINTED PHILIP JAMES DAWSON

View Document

05/02/205 February 2020 DIRECTOR APPOINTED JOSEPH ALEXANDER MOORE

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEART

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR DALE PEART

View Document

23/12/1923 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 52

View Document

20/12/1920 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120011820001

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR DALE ASHLEY PEART

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MRS JANET NORMA PEART

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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