IRIS AUDIO TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

03/06/253 June 2025 Appointment of Mr Kelvin Reader as a director on 2025-05-14

View Document

03/06/253 June 2025 Termination of appointment of Harriet Jane Rosethorn as a director on 2025-05-14

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Director's details changed for Mr Jacobi Richard Penn Anstruther-Gough-Calthorpe on 2024-12-03

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Memorandum and Articles of Association

View Document

15/06/2415 June 2024 Resolutions

View Document

15/06/2415 June 2024 Resolutions

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

13/06/2413 June 2024 Termination of appointment of Andreas Ruben Keijsers as a director on 2024-06-13

View Document

11/06/2411 June 2024 Appointment of Richard Julien as a director on 2024-05-29

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

29/01/2429 January 2024 Notification of a person with significant control statement

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Director's details changed for Mr Gary Blough on 2023-09-25

View Document

13/09/2313 September 2023 Appointment of Mr Gary Blough as a director on 2023-07-05

View Document

12/09/2312 September 2023 Termination of appointment of Towfik Al Swaidi as a director on 2023-09-12

View Document

24/08/2324 August 2023 Director's details changed for Peter Whelan on 2023-08-23

View Document

24/08/2324 August 2023 Cessation of Jacobi Anstruther-Gough-Calthorpe as a person with significant control on 2023-08-24

View Document

03/07/233 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-05

View Document

14/06/2314 June 2023 Termination of appointment of Mark Richard Chambers as a director on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Jacobi Anstruther-Gough-Calthorpe as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

12/06/2312 June 2023 Registered office address changed from Suite 305 50 Eastcastle Street London W1W 8EA England to Suite 360 50 Eastcastle Street London England W1W 8EA on 2023-06-12

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Memorandum and Articles of Association

View Document

04/05/234 May 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

11/04/2311 April 2023 Appointment of Miss Harriet Jane Rosethorn as a director on 2023-04-05

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Director's details changed for Mr Jacobi Anstruther-Gough-Calthorpe on 2022-09-19

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

27/04/2227 April 2022 Sub-division of shares on 2022-04-19

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

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

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM SUITE 305 EASTCASTLE STREET LONDON W1W 8EA ENGLAND

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM

View Document

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 22/04/20 STATEMENT OF CAPITAL GBP 134.65

View Document

08/04/208 April 2020 11/03/20 STATEMENT OF CAPITAL GBP 134.07

View Document

02/03/202 March 2020 ADOPT ARTICLES 08/01/2020

View Document

22/01/2022 January 2020 ADOPT ARTICLES 18/12/2019

View Document

22/01/2022 January 2020 ADOPT ARTICLES 08/01/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR TOWFIK AL SWAIDI

View Document

09/01/209 January 2020 CORPORATE DIRECTOR APPOINTED KHIRON CAPITAL INC

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR ANDREAS REUBEN KEIJSERS

View Document

10/10/1910 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120436200001

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR JACOBI ANSTRUTHER-GOUGH-CALTHORPE / 31/08/2019

View Document

17/09/1917 September 2019 31/08/19 STATEMENT OF CAPITAL GBP 0.01

View Document

21/08/1921 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120436200001

View Document

13/06/1913 June 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

11/06/1911 June 2019 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