Advanced company searchLink opens in new window

IRISNDT UK HOLDINGS LIMITED

Company number 04750354

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)
16 Jan 2013 CONNOT Change of name notice
12 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
02 Aug 2012 AP01 Appointment of Mr Mike Bazzi as a director
02 Aug 2012 AP01 Appointment of Mr James Richard Sheard as a director
02 Aug 2012 AP01 Appointment of Mr Thomas Decker as a director
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Jun 2012 AP01 Appointment of Mrs Janice Barbour as a director
22 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
18 Mar 2011 CH03 Secretary's details changed for Mr Roman Kyrnyckyj on 18 March 2011
18 Mar 2011 CH01 Director's details changed for Mr Roman Kyrnyckyj on 18 March 2011
15 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
25 Nov 2010 TM01 Termination of appointment of Bohdan Kyrnyckyj as a director
11 Nov 2010 CERTNM Company name changed moyen LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-10-01
11 Nov 2010 CONNOT Change of name notice
11 Nov 2010 AA01 Previous accounting period shortened from 31 March 2011 to 30 September 2010
08 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Shares redesignated 22/07/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
02 Aug 2009 88(2) Ad 22/07/09\gbp si 2@1=2\gbp ic 400/402\