IRIS PHOTONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
04/09/244 September 2024 | Total exemption full accounts made up to 2024-02-28 |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
20/05/2420 May 2024 | Confirmation statement made on 2024-02-26 with no updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
14/12/2314 December 2023 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Michael Stuart Associates Ltd Temple Wood Estate, F4 the Business Centre Stock Road Chelmsford CM2 8LP on 2023-12-14 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
12/05/2312 May 2023 | Confirmation statement made on 2023-02-26 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-02-28 |
13/10/2213 October 2022 | Change of details for Mr Mark Graham Pullen as a person with significant control on 2021-08-25 |
13/10/2213 October 2022 | Confirmation statement made on 2022-02-26 with updates |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
07/10/227 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
11/05/2211 May 2022 | Appointment of Mr Graham Robert Pullen as a director on 2022-04-25 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/08/2017 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | DIRECTOR APPOINTED MR JOHN DAVID WILTSHIRE |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1827 February 2018 | 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