Advanced company searchLink opens in new window

IRIS DIGITAL LIMITED

Company number 06441304

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)
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