Advanced company searchLink opens in new window

IRSAP UK LIMITED

Company number 03596023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2017 PSC02 Notification of Radco Limited as a person with significant control on 6 April 2016
30 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
20 Mar 2017 AP01 Appointment of Mr Fabrizio Rossi as a director on 7 March 2017
20 Mar 2017 AP01 Appointment of Mr Alessandro Zen as a director on 7 March 2017
20 Mar 2017 AP01 Appointment of Mr Marco Rossi as a director on 7 March 2017
20 Mar 2017 AP01 Appointment of Mr Marco Monesi as a director on 7 March 2017
10 Mar 2017 TM01 Termination of appointment of Shirin Gandhi as a director on 7 March 2017
10 Mar 2017 TM01 Termination of appointment of Anthony Alfred Evans as a director on 7 March 2017
17 Feb 2017 MR04 Satisfaction of charge 5 in full
13 Feb 2017 MR04 Satisfaction of charge 6 in full
13 Feb 2017 MR04 Satisfaction of charge 3 in full
13 Feb 2017 MR04 Satisfaction of charge 7 in full
05 Dec 2016 AA Full accounts made up to 30 June 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
18 Sep 2015 AA Full accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
29 Jun 2015 AD01 Registered office address changed from 149 Station Road Polegate East Sussex BN26 6EA to Units 13-14 Trc House Charlwoods Road East Grinstead RH19 2HU on 29 June 2015
29 Jun 2015 CH01 Director's details changed for Mr Marcus Timothy Jackson Orchard on 29 June 2015
29 Jun 2015 CH01 Director's details changed for Mr Simon Peter Nunan on 29 June 2015
29 Jun 2015 CH01 Director's details changed for Mr Shirin Gandhi on 29 June 2015
29 Jun 2015 CH01 Director's details changed for Mr Anthony Alfred Evans on 29 June 2015
10 Jun 2015 AD01 Registered office address changed from Trc House Units 13/14 Charlwoods Road East Grinstead West Sussex RH19 2HU to 149 Station Road Polegate East Sussex BN26 6EA on 10 June 2015
16 Mar 2015 AA Full accounts made up to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50,000
08 Jul 2014 CH01 Director's details changed for Mr Shirin Gandhi on 30 June 2014