Advanced company searchLink opens in new window

IRIS MASTER HOLDCO LIMITED

Company number 13055146

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)
14 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CH01 Director's details changed for Mr Steven Lowry on 1 December 2021
10 Jan 2022 CH01 Director's details changed for Mr Wil Jones on 1 December 2021
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 7,200
29 Mar 2021 AP04 Appointment of Aztec Financial Services (Uk) Limited as a secretary on 16 March 2021
24 Mar 2021 AD01 Registered office address changed from Forum 4 Solent Business Park Parkway South Whiteley Fareham PO15 7AD to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South Whiteley Fareham PO15 7AD on 24 March 2021
09 Feb 2021 AD01 Registered office address changed from 4th Floor, Reading Bridge House George Street Reading RG1 8LS United Kingdom to Forum 4 Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 9 February 2021
01 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-01
  • GBP 1