Advanced company searchLink opens in new window

IRIS INFRA MASTER HOLDCO LIMITED

Company number 13055343

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)
01 Dec 2022 CH01 Director's details changed for Mr Wil Jones on 1 December 2022
01 Dec 2022 CH01 Director's details changed for Mr Oliver Dieter Helm on 1 December 2022
15 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 9,870
06 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with updates
26 Aug 2021 AD01 Registered office address changed from 1 Barnfield Crescent Exeter Devon EX1 1QT to Pynes Hill Court Pynes Hill Exeter Devon EX2 5AZ on 26 August 2021
09 Feb 2021 AP01 Appointment of Mr Oliver Dieter Helm as a director on 8 January 2021
09 Feb 2021 AP01 Appointment of Mr James Stephen Warner as a director on 8 January 2021
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 9,650
08 Feb 2021 MA Memorandum and Articles of Association
08 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 AD01 Registered office address changed from 4th Floor, Reading Bridge House George Street Reading RG1 8LS United Kingdom to 1 Barnfield Crescent Exeter Devon EX1 1QT on 8 February 2021
01 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-01
  • GBP 1