IRIS CONNECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Memorandum and Articles of Association

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Change of share class name or designation

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

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

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

24/11/2224 November 2022 Secretary's details changed

View Document

23/11/2223 November 2022 Registered office address changed from Unit 11 Hove Business Centre Hove East Sussex BN3 6HA England to Unit 3 Adur Dock 104 Albion Street Southwick Brighton BN42 4DP on 2022-11-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES HARDRESS NEWELL / 17/11/2019

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN DENMAN

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MRS VESNA BELOGASKA

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 DIRECTOR APPOINTED MR STEVEN DENMAN

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 06/09/18 STATEMENT OF CAPITAL GBP 111.076

View Document

18/09/1818 September 2018 SUB-DIVISION 06/09/18

View Document

18/09/1818 September 2018 SUB DIV 13/08/2018

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 23/10/12 STATEMENT OF CAPITAL GBP 103.30

View Document

18/06/1818 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CHANGE CORPORATE AS SECRETARY

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM SOVEREIGN HOUSE CHURCH STREET BRIGHTON BN1 1UJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HARDRESS NEWELL / 07/12/2015

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HARDRESS NEWELL / 11/01/2016

View Document

14/12/1514 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 127 GLOUCESTER ROAD BRIGHTON BN1 4AF

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY THERENOW EUROPE

View Document

09/04/159 April 2015 SECRETARY APPOINTED MR STEPHEN ANTHONY CLAPP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM NEWELL / 03/12/2014

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAHAM NEWELL / 15/05/2013

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEWELL / 15/05/2013

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HARDRESS NEWELL / 15/05/2013

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY CLAPP / 15/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064443480001

View Document

02/01/142 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM THE SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE FALMER BRIGHTON EAST SUSSEX BN1 9SB

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED THERENOW EUROPE LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HARDRESS NEWELL / 21/12/2010

View Document

21/12/1021 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 CORPORATE SECRETARY APPOINTED THERENOW EUROPE

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA NEWELL

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HARDRESS NEWELL / 25/06/2010

View Document

18/03/1018 March 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED STEPHEN CLAPP

View Document

17/02/1017 February 2010 SUB-DIVISION 04/02/10

View Document

17/02/1017 February 2010 04/02/10 STATEMENT OF CAPITAL GBP 123.30

View Document

12/02/1012 February 2010 ADOPT ARTICLES 04/02/2010

View Document

19/01/1019 January 2010 22/02/08 STATEMENT OF CAPITAL GBP 100

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MRS PATRICIA BARBARA JOAN NEWELL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW NEWELL

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR MATTHEW GRAHAM NEWELL

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 43 LAVINIA WAY EAST PRESTON WEST SUSSEX BN16 1EF

View Document

25/03/0925 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/074 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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