- Company Overview for IRIS NATION WORLDWIDE LIMITED (05690081)
- Filing history for IRIS NATION WORLDWIDE LIMITED (05690081)
- People for IRIS NATION WORLDWIDE LIMITED (05690081)
- Charges for IRIS NATION WORLDWIDE LIMITED (05690081)
- More for IRIS NATION WORLDWIDE LIMITED (05690081)
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) |
---|---|---|---|
24 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Ian Richard Millner on 4 September 2018 | |
04 Sep 2018 | PSC05 | Change of details for Iris Worldwide Holdings Limited as a person with significant control on 22 August 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 185 Park Street London SE1 9DY to Third Floor 10 Queen Street Place London EC4R 1BE on 22 August 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with updates | |
28 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
31 Aug 2017 | TM02 | Termination of appointment of Fiona Hammond as a secretary on 31 August 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
15 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
04 May 2016 | CH01 | Director's details changed for Mr Ian Richard Millner on 2 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
04 Dec 2015 | AUD | Auditor's resignation | |
24 Nov 2015 | AUD | Auditor's resignation | |
12 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
26 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
13 Feb 2015 | TM01 | Termination of appointment of David Brown as a director on 30 January 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of John Stanley Zieser as a director on 30 January 2015 | |
17 Nov 2014 | CH01 | Director's details changed for Mr Ian Richard Millner on 17 November 2014 | |
07 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
23 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
07 Aug 2013 | CH01 | Director's details changed for Stewart Charles Shanley on 7 August 2013 | |
27 Feb 2013 | AD02 | Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom |