IRIS TECHNOLOGIES LTD.

Company Documents

DateDescription
20/02/2520 February 2025 Accounts for a small company made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/05/243 May 2024 Accounts for a small company made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

13/04/2313 April 2023 Appointment of Yaakov Zaushnizer as a director on 2023-04-02

View Document

13/04/2313 April 2023 Termination of appointment of Dan Aubrey Slasky as a director on 2023-04-02

View Document

22/02/2322 February 2023 Accounts for a small company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/01/2231 January 2022 Director's details changed for Shay Carmeli on 2021-09-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

07/03/197 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR. MICHAEL NOVAK

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY MIRIAM FABIAN

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR BARUCH GLICK

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED DAN AUBREY SLASKY

View Document

10/03/1710 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

01/02/171 February 2017 SAIL ADDRESS CREATED

View Document

01/02/171 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 20 PEMBURY ROAD HAVANT PO9 2TS UNITED KINGDOM

View Document

22/02/1622 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG UNITED KINGDOM

View Document

19/02/1619 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/04/1522 April 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/1430 January 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

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