IRIS AUDIO TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-10 with updates |
03/06/253 June 2025 | Appointment of Mr Kelvin Reader as a director on 2025-05-14 |
03/06/253 June 2025 | Termination of appointment of Harriet Jane Rosethorn as a director on 2025-05-14 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/12/2413 December 2024 | Director's details changed for Mr Jacobi Richard Penn Anstruther-Gough-Calthorpe on 2024-12-03 |
07/08/247 August 2024 | Statement of capital following an allotment of shares on 2024-08-06 |
15/06/2415 June 2024 | Resolutions |
15/06/2415 June 2024 | Memorandum and Articles of Association |
15/06/2415 June 2024 | Resolutions |
15/06/2415 June 2024 | Resolutions |
14/06/2414 June 2024 | Statement of capital following an allotment of shares on 2024-05-30 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-10 with updates |
13/06/2413 June 2024 | Termination of appointment of Andreas Ruben Keijsers as a director on 2024-06-13 |
11/06/2411 June 2024 | Appointment of Richard Julien as a director on 2024-05-29 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-12-31 |
27/02/2427 February 2024 | Statement of capital following an allotment of shares on 2024-02-27 |
29/01/2429 January 2024 | Notification of a person with significant control statement |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Director's details changed for Mr Gary Blough on 2023-09-25 |
13/09/2313 September 2023 | Appointment of Mr Gary Blough as a director on 2023-07-05 |
12/09/2312 September 2023 | Termination of appointment of Towfik Al Swaidi as a director on 2023-09-12 |
24/08/2324 August 2023 | Director's details changed for Peter Whelan on 2023-08-23 |
24/08/2324 August 2023 | Cessation of Jacobi Anstruther-Gough-Calthorpe as a person with significant control on 2023-08-24 |
03/07/233 July 2023 | Second filing of a statement of capital following an allotment of shares on 2023-04-05 |
14/06/2314 June 2023 | Termination of appointment of Mark Richard Chambers as a director on 2023-06-13 |
13/06/2313 June 2023 | Change of details for Mr Jacobi Anstruther-Gough-Calthorpe as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-10 with updates |
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 |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Resolutions |
04/05/234 May 2023 | Memorandum and Articles of Association |
04/05/234 May 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Memorandum and Articles of Association |
19/04/2319 April 2023 | Resolutions |
19/04/2319 April 2023 | Resolutions |
11/04/2311 April 2023 | Statement of capital following an allotment of shares on 2023-04-05 |
11/04/2311 April 2023 | Appointment of Miss Harriet Jane Rosethorn as a director on 2023-04-05 |
23/03/2323 March 2023 | Statement of capital following an allotment of shares on 2023-03-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-10-01 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Director's details changed for Mr Jacobi Anstruther-Gough-Calthorpe on 2022-09-19 |
10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-05-06 |
10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-05-06 |
10/05/2210 May 2022 | Statement of capital following an allotment of shares on 2022-05-06 |
27/04/2227 April 2022 | Sub-division of shares on 2022-04-19 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2020-12-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-10 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM SUITE 305 EASTCASTLE STREET LONDON W1W 8EA ENGLAND |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 21 KNIGHTSBRIDGE LONDON SW1X 7LY UNITED KINGDOM |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
13/05/2013 May 2020 | 22/04/20 STATEMENT OF CAPITAL GBP 134.65 |
08/04/208 April 2020 | 11/03/20 STATEMENT OF CAPITAL GBP 134.07 |
02/03/202 March 2020 | ADOPT ARTICLES 08/01/2020 |
22/01/2022 January 2020 | ADOPT ARTICLES 18/12/2019 |
22/01/2022 January 2020 | ADOPT ARTICLES 08/01/2020 |
09/01/209 January 2020 | DIRECTOR APPOINTED MR TOWFIK AL SWAIDI |
09/01/209 January 2020 | CORPORATE DIRECTOR APPOINTED KHIRON CAPITAL INC |
09/01/209 January 2020 | DIRECTOR APPOINTED MR ANDREAS REUBEN KEIJSERS |
10/10/1910 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120436200001 |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JACOBI ANSTRUTHER-GOUGH-CALTHORPE / 31/08/2019 |
17/09/1917 September 2019 | 31/08/19 STATEMENT OF CAPITAL GBP 0.01 |
21/08/1921 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120436200001 |
13/06/1913 June 2019 | CURRSHO FROM 30/06/2020 TO 31/12/2019 |
11/06/1911 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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