Advanced company searchLink opens in new window

IRIS SOFTWARE GROUP LIMITED

Company number 06295385

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)
07 Jul 2017 PSC02 Notification of Software (Holdco 2) Limited as a person with significant control on 6 April 2016
30 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
18 Nov 2016 AP01 Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016
12 Oct 2016 TM01 Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016
04 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 199,938,500
13 Jan 2016 TM01 Termination of appointment of Phillip David Robinson as a director on 12 January 2016
04 Dec 2015 AP01 Appointment of Mr Kevin Peter Dady as a director on 1 December 2015
05 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
25 Sep 2015 TM01 Termination of appointment of Nicholas James Humphries as a director on 25 August 2015
25 Sep 2015 TM01 Termination of appointment of Jonathan Philip Boyes as a director on 25 August 2015
08 Sep 2015 TM01 Termination of appointment of Nicholas Sanders Discombe as a director on 25 August 2015
08 Sep 2015 TM01 Termination of appointment of David John Packford as a director on 25 August 2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2015 MR04 Satisfaction of charge 062953850003 in full
03 Sep 2015 MR04 Satisfaction of charge 2 in full
03 Sep 2015 MR01 Registration of charge 062953850004, created on 21 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 199,938,500
09 Oct 2014 MR04 Satisfaction of charge 1 in full
11 Aug 2014 AA Group of companies' accounts made up to 30 April 2014
09 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 199,938,500
22 Feb 2014 MR01 Registration of charge 062953850003
20 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
07 Jan 2014 AP01 Appointment of Mr Jonathan Philip Boyes as a director
07 Jan 2014 TM01 Termination of appointment of Alexander King as a director
23 Dec 2013 AP01 Appointment of Mr Mark Jonathan Lewis as a director