- Company Overview for IRIS DIGITAL LIMITED (06441304)
- Filing history for IRIS DIGITAL LIMITED (06441304)
- People for IRIS DIGITAL LIMITED (06441304)
- Charges for IRIS DIGITAL LIMITED (06441304)
- More for IRIS DIGITAL LIMITED (06441304)
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) |
---|---|---|---|
12 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
11 Nov 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
11 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
11 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
28 Aug 2020 | AP01 | Appointment of Mr Oliver Estanislao George Boughton as a director on 27 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Stewart Charles Shanley as a director on 27 August 2020 | |
27 Aug 2020 | TM01 | Termination of appointment of Sam Noble as a director on 27 August 2020 | |
27 Aug 2020 | AP01 | Appointment of Mr Stephen Alan Bell as a director on 27 August 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
06 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
06 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
06 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
06 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
08 Jul 2019 | CH01 | Director's details changed for Mr Ian Richard Millner on 8 July 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
27 Sep 2018 | AA | Accounts for a small company 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 Nation Worldwide Limited as a person with significant control on 22 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Ian Richard Millner on 22 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Stewart Charles Shanley on 22 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Sam Noble 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 | |
30 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates |