IRIS FIRM MANAGEMENT LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAppointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14

View Document

10/06/2510 June 2025 Termination of appointment of David James Lockie as a director on 2025-05-31

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20

View Document

03/12/243 December 2024 Certificate of change of name

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

09/08/249 August 2024 Registration of charge 092961950002, created on 2024-08-09

View Document

22/05/2422 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

12/12/2312 December 2023 Satisfaction of charge 092961950001 in full

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

18/12/2118 December 2021 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

17/12/2117 December 2021

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

01/11/211 November 2021

View Document

01/11/211 November 2021

View Document

16/10/1916 October 2019 Registered office address changed from , Star Centre Building 3 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YG to 4th Floor Heathrow Approach, 470 London Road Slough SL3 8QY on 2019-10-16

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR PETER ROBINSON

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/11/159 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092961950001

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR CLIVE CHARLES WILLIAM BENNETT

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR RONALD PAUL BLECHNER

View Document

16/12/1416 December 2014 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR DYLAN JAMES DAVID EVANS

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR DYLAN JAMES DAVID EVANS

View Document

05/11/145 November 2014 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