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)
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 CH01 Director's details changed for Mr Ian Richard Millner on 2 May 2016
03 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
17 Nov 2014 CH01 Director's details changed for Mr Ian Richard Millner on 17 November 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
23 Aug 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 AD02 Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
26 Feb 2013 TM02 Termination of appointment of A G Secretarial Limited as a secretary
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
24 Sep 2012 AUD Auditor's resignation
11 May 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 CH01 Director's details changed for Ian Richard Millner on 9 March 2012
23 Dec 2011 AA Full accounts made up to 31 December 2010
14 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Sam Noble on 5 August 2011
20 May 2011 CH01 Director's details changed for Sam Noble on 19 May 2011
12 Apr 2011 CH01 Director's details changed for Ian Richard Millner on 1 March 2011
01 Feb 2011 CH01 Director's details changed for Ian Richard Millner on 25 January 2011
16 Dec 2010 AP01 Appointment of Stewart Charles Shanley as a director
06 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
08 Oct 2010 TM01 Termination of appointment of Brian Southward as a director