Advanced company searchLink opens in new window

IRACO GROUP LIMITED

Company number 08763561

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 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