- Company Overview for IRACO GROUP LIMITED (08763561)
- Filing history for IRACO GROUP LIMITED (08763561)
- People for IRACO GROUP LIMITED (08763561)
- Charges for IRACO GROUP LIMITED (08763561)
- More for IRACO GROUP LIMITED (08763561)
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 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
04 Jun 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 30 November 2022 | |
30 Nov 2023 | AA01 | Current accounting period shortened from 30 November 2022 to 29 November 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
16 Jun 2023 | AD01 | Registered office address changed from Suite 3, Exhibition House Addison Bridge Place London W14 8XP England to Broad House 1 the Broadway Old Hatfield AL9 5BG on 16 June 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Oct 2022 | PSC04 | Change of details for Mr Saad Jaffer Naji as a person with significant control on 13 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Troy Spencer Mayer as a person with significant control on 13 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Guillermo Algar Vazquez as a person with significant control on 13 October 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
15 Jun 2022 | PSC01 | Notification of Guillermo Algar Vazquez as a person with significant control on 15 June 2022 | |
15 Jun 2022 | PSC01 | Notification of Troy Spencer Mayer as a person with significant control on 15 June 2022 | |
15 Jun 2022 | PSC04 | Change of details for Mr Saad Jaffer Naji as a person with significant control on 15 June 2022 | |
13 May 2022 | AD01 | Registered office address changed from C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP England to Suite 3, Exhibition House Addison Bridge Place London W14 8XP on 13 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP on 13 May 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
25 Nov 2019 | AD01 | Registered office address changed from Suite 16 Exhibition House Addison Bridge Place Kensington London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 | |
24 Oct 2019 | MR01 | Registration of charge 087635610002, created on 21 October 2019 | |
02 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 |