Advanced company searchLink opens in new window

IRI PROPERTIES LIMITED

Company number 11060013

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)
20 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
24 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
15 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
05 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
09 Mar 2021 AA Unaudited abridged accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
12 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
07 Feb 2020 PSC04 Change of details for Ms Khushi Inamdar as a person with significant control on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Dr Manisha Ram on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Dr Amir Inamdar on 7 February 2020
07 Feb 2020 AD01 Registered office address changed from Marsh House Pennsylvania Lane Tiptree Colchester CO5 0TU England to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 7 February 2020
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
10 Apr 2019 PSC04 Change of details for Ms Khushi Inamdar as a person with significant control on 1 April 2019
07 Mar 2019 AA Micro company accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from 13 Yonge Close Boreham Chelmsford CM3 3GY England to Marsh House Pennsylvania Lane Tiptree Colchester CO5 0TU on 9 April 2018
29 Mar 2018 MR01 Registration of charge 110600130001, created on 27 March 2018
13 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-13
  • GBP 1