- Company Overview for IRI PROPERTIES LIMITED (11060013)
- Filing history for IRI PROPERTIES LIMITED (11060013)
- People for IRI PROPERTIES LIMITED (11060013)
- Charges for IRI PROPERTIES LIMITED (11060013)
- More for IRI PROPERTIES LIMITED (11060013)
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
|