- Company Overview for IRIDESCENT IDEAS CIC (07635685)
- Filing history for IRIDESCENT IDEAS CIC (07635685)
- People for IRIDESCENT IDEAS CIC (07635685)
- More for IRIDESCENT IDEAS CIC (07635685)
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
|
|
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
|
|
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
|
|
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 |