Advanced company searchLink opens in new window

IRIS NATION WORLDWIDE LIMITED

Company number 05690081

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)
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
  • GBP 1,055,640
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
  • GBP 1,055,640
26 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,055,640
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
  • GBP 55,640
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