IRIS FIRM MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Appointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14 |
10/06/2510 June 2025 | Termination of appointment of David James Lockie as a director on 2025-05-31 |
03/02/253 February 2025 | |
03/02/253 February 2025 | |
03/02/253 February 2025 | |
03/02/253 February 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
02/01/252 January 2025 | Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20 |
03/12/243 December 2024 | Certificate of change of name |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
09/08/249 August 2024 | Registration of charge 092961950002, created on 2024-08-09 |
22/05/2422 May 2024 | Termination of appointment of Kevin Peter Dady as a director on 2024-04-30 |
20/01/2420 January 2024 | |
20/01/2420 January 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
18/01/2418 January 2024 | |
18/01/2418 January 2024 | |
12/12/2312 December 2023 | Satisfaction of charge 092961950001 in full |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
04/01/234 January 2023 | |
04/01/234 January 2023 | Audit exemption subsidiary accounts made up to 2022-04-30 |
18/12/2118 December 2021 | Audit exemption subsidiary accounts made up to 2021-04-30 |
17/12/2117 December 2021 | |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
01/11/211 November 2021 | |
01/11/211 November 2021 | |
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 |
11/06/1911 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
18/06/1818 June 2018 | DIRECTOR APPOINTED MR PETER ROBINSON |
21/03/1821 March 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
20/06/1720 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
01/06/161 June 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
09/11/159 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
28/05/1528 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 092961950001 |
09/03/159 March 2015 | DIRECTOR APPOINTED MR CLIVE CHARLES WILLIAM BENNETT |
18/02/1518 February 2015 | DIRECTOR APPOINTED MR RONALD PAUL BLECHNER |
16/12/1416 December 2014 | CURREXT FROM 30/11/2015 TO 31/12/2015 |
16/12/1416 December 2014 | DIRECTOR APPOINTED MR DYLAN JAMES DAVID EVANS |
15/12/1415 December 2014 | SECRETARY APPOINTED MR DYLAN JAMES DAVID EVANS |
05/11/145 November 2014 | 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