Advanced company searchLink opens in new window

IRIS CONNECT LTD

Company number 06444348

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)
15 Dec 2014 CH01 Director's details changed for Andrew James Hardress Newell on 15 May 2013
17 Feb 2014 MR01 Registration of charge 064443480001
02 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 123.3
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AD01 Registered office address changed from the Sussex Innovation Centre Science Park Square Falmer Brighton East Sussex BN1 9SB on 15 April 2013
03 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
16 Feb 2011 CERTNM Company name changed therenow europe LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
  • NM01 ‐ Change of name by resolution
21 Dec 2010 CH01 Director's details changed for Andrew James Hardress Newell on 21 December 2010
21 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Jul 2010 AP04 Appointment of Therenow Europe as a secretary
09 Jul 2010 TM02 Termination of appointment of Patricia Newell as a secretary
09 Jul 2010 CH01 Director's details changed for Andrew James Hardress Newell on 25 June 2010
18 Mar 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
23 Feb 2010 AP01 Appointment of Stephen Clapp as a director
17 Feb 2010 SH02 Sub-division of shares on 4 February 2010
17 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 123.30
12 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 04/02/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 February 2008
  • GBP 100
04 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 04/12/08; full list of members
25 Mar 2009 353 Location of register of members