Advanced company searchLink opens in new window

IRIS INT LTD

Company number 06940355

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)
29 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
24 Feb 2015 CERTNM Company name changed reality hg LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-23
21 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
08 Jul 2014 CH01 Director's details changed for Mr Jacek Michalski on 8 July 2014
08 Jul 2014 CH01 Director's details changed for Mr Mark Leonard Grant on 8 July 2014
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Feb 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
17 Oct 2013 AP01 Appointment of Mr Jacek Michalski as a director
17 Sep 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares 03/09/2012
  • RES10 ‐ Resolution of allotment of securities
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 3 September 2012
  • GBP 2
04 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Mr Mark Leonard Grant on 1 May 2012
13 Oct 2011 AD01 Registered office address changed from 43 Coombe Lane London SW20 0BD United Kingdom on 13 October 2011
06 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
10 Feb 2010 AP03 Appointment of Barry James Grant as a secretary
22 Jun 2009 NEWINC Incorporation