- Company Overview for IRISS MEDICAL TECHNOLOGIES LIMITED (10027595)
- Filing history for IRISS MEDICAL TECHNOLOGIES LIMITED (10027595)
- People for IRISS MEDICAL TECHNOLOGIES LIMITED (10027595)
- More for IRISS MEDICAL TECHNOLOGIES LIMITED (10027595)
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
|
|
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
|
|
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
|
|
03 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
26 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-26
|