- Company Overview for IRIS INFRA MASTER HOLDCO LIMITED (13055343)
- Filing history for IRIS INFRA MASTER HOLDCO LIMITED (13055343)
- People for IRIS INFRA MASTER HOLDCO LIMITED (13055343)
- More for IRIS INFRA MASTER HOLDCO LIMITED (13055343)
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
|
|
05 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 30 June 2022
|
|
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
|
|
08 Feb 2021 | MA | Memorandum and Articles of Association | |
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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
|