Advanced company searchLink opens in new window

IRISS MEDICAL TECHNOLOGIES LIMITED

Company number 10027595

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)
23 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2016 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to Acre House 11/15 William Road London NW1 3ER on 14 June 2016
14 Jun 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
09 Jun 2016 CERTNM Company name changed kkby LIMITED\certificate issued on 09/06/16
  • CONNOT ‐ Change of name notice
20 May 2016 CH01 Director's details changed for Mr Yuval Yashiv on 19 May 2016
20 May 2016 TM01 Termination of appointment of Alexander Levit as a director on 19 May 2016
20 May 2016 AP01 Appointment of Mr Yuval Yashiv as a director on 19 May 2016
20 May 2016 AP01 Appointment of Dr Nigel Andrew Simon Barnard as a director on 19 May 2016
20 May 2016 AP01 Appointment of Mr Ron Uriel Maor as a director on 19 May 2016
20 May 2016 AP01 Appointment of Mr Gordon James Bott as a director on 19 May 2016
14 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 690.21
26 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-26
  • GBP 122,991.8
  • GBP 159,994.3