Advanced company searchLink opens in new window

IRISA GROUP LIMITED

Company number 07785641

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)
22 Apr 2013 AD01 Registered office address changed from 500 Capability Green Luton Bedfordshire LU1 3FX on 22 April 2013
08 Jan 2013 AP01 Appointment of Ms Sarah Morris as a director
08 Jan 2013 TM01 Termination of appointment of Paul Allen as a director
01 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
01 Nov 2012 AD03 Register(s) moved to registered inspection location
01 Nov 2012 AD02 Register inspection address has been changed
23 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Sep 2012 TM01 Termination of appointment of Jane Mcnally as a director
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
27 Apr 2012 AP01 Appointment of Mr Ian Paul Johnson as a director
27 Apr 2012 AP01 Appointment of Mr Paul Christopher Allen as a director
04 Apr 2012 TM01 Termination of appointment of John Boyle as a director
19 Dec 2011 AA01 Current accounting period extended from 30 September 2012 to 26 January 2013
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 197,035
31 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2011 AP01 Appointment of Jane Elizabeth Mcnally as a director
17 Oct 2011 AP01 Appointment of John Edward Boyle as a director
14 Oct 2011 AD01 Registered office address changed from 2 Park Street, First Floor London W1K 2HX United Kingdom on 14 October 2011
14 Oct 2011 TM02 Termination of appointment of Mark Davies as a secretary
14 Oct 2011 TM01 Termination of appointment of Athena Apparel Holdco Limited as a director
14 Oct 2011 TM01 Termination of appointment of Mark Davies as a director
10 Oct 2011 CERTNM Company name changed athena apparel bidco LIMITED\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10