- Company Overview for IRSAP UK LIMITED (03596023)
- Filing history for IRSAP UK LIMITED (03596023)
- People for IRSAP UK LIMITED (03596023)
- Charges for IRSAP UK LIMITED (03596023)
- More for IRSAP UK LIMITED (03596023)
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
|
|
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 7 in full | |
13 Feb 2017 | MR04 | Satisfaction of charge 3 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
|
|
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
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Shirin Gandhi on 30 June 2014 |