Advanced company searchLink opens in new window

IRIDESCENT IDEAS CIC

Company number 07635685

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)
19 Feb 2018 CH01 Director's details changed for Melanie Jane Tucker on 1 January 2018
19 Feb 2018 CH01 Director's details changed for Mr Gareth Nicholas Hart on 1 January 2018
19 Feb 2018 PSC04 Change of details for Mr Gareth Nicholas Hart as a person with significant control on 1 January 2018
19 Feb 2018 CH01 Director's details changed for Mr Paul Christopher Read on 1 January 2018
19 Feb 2018 PSC04 Change of details for Melanie Jane Tucker as a person with significant control on 1 January 2018
11 Jan 2018 AD01 Registered office address changed from Office 11 Genesis 235 Union Street Plymouth PL1 3HN England to 86 Alcester Street 86 Alcester Street Plymouth PL2 1EE on 11 January 2018
30 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
22 May 2017 CH01 Director's details changed for Mr Gareth Nicholas Hart on 22 May 2017
22 May 2017 CH01 Director's details changed for Melanie Jane Tucker on 22 May 2017
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
13 Jun 2016 AD01 Registered office address changed from 86 Alcester Street Stoke Plymouth Devon PL2 1EE to Office 11 Genesis 235 Union Street Plymouth PL1 3HN on 13 June 2016
27 Jan 2016 AP01 Appointment of Miss Sara Burgess as a director on 27 January 2016
23 Dec 2015 AA Total exemption full accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
22 May 2015 CH01 Director's details changed for Melanie Jane Tucker on 22 May 2015
22 May 2015 CH01 Director's details changed for Mr Gareth Nicholas Hart on 22 May 2015
22 May 2015 CH01 Director's details changed for Mr Paul Christopher Read on 22 May 2015
25 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
18 Dec 2013 AP01 Appointment of Mr Paul Christopher Read as a director
11 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
31 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders