IRIS VENTURES 1 LIMITED

04621607
THIRD FLOOR 10 QUEEN STREET PLACE LONDON ENGLAND EC4R 1BE

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 53 Buy now
17 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2023 accounts Annual Accounts 15 Buy now
04 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 56 Buy now
04 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
04 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
12 Jul 2023 officers Termination of appointment of director (Stephen Alan Bell) 1 Buy now
02 Jun 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2022 officers Termination of appointment of director (Oliver Estanislao George Boughton) 1 Buy now
27 Sep 2022 accounts Annual Accounts 15 Buy now
27 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 54 Buy now
27 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
13 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 15 Buy now
14 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
14 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 56 Buy now
14 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2020 accounts Annual Accounts 18 Buy now
09 Apr 2020 officers Appointment of director (Mr Stephen Alan Bell) 2 Buy now
09 Apr 2020 officers Appointment of director (Mr Oliver Estanislao George Boughton) 2 Buy now
09 Apr 2020 officers Termination of appointment of director (Simon John Hargreaves) 1 Buy now
09 Apr 2020 officers Termination of appointment of director (Stewart Charles Shanley) 1 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Oct 2019 accounts Annual Accounts 18 Buy now
08 Jul 2019 officers Change of particulars for director (Mr Ian Richard Millner) 2 Buy now
21 Feb 2019 capital Notice of cancellation of shares 6 Buy now
21 Feb 2019 capital Return of purchase of own shares 3 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Nov 2018 capital Return of purchase of own shares 3 Buy now
15 Oct 2018 capital Notice of cancellation of shares 6 Buy now
28 Sep 2018 accounts Annual Accounts 14 Buy now
04 Sep 2018 officers Change of particulars for director (Mr Ian Richard Millner) 2 Buy now
04 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Oct 2017 accounts Annual Accounts 14 Buy now
11 Apr 2017 capital Notice of cancellation of shares 6 Buy now
27 Mar 2017 capital Return of purchase of own shares 3 Buy now
11 Jan 2017 capital Return of Allotment of shares 6 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Sep 2016 accounts Annual Accounts 14 Buy now
04 May 2016 officers Change of particulars for director (Mr Ian Richard Millner) 2 Buy now
12 Apr 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 23 Buy now
21 Dec 2015 annual-return Annual Return 10 Buy now
04 Dec 2015 auditors Auditors Resignation Company 1 Buy now
24 Nov 2015 auditors Auditors Resignation Company 1 Buy now
12 Oct 2015 accounts Annual Accounts 14 Buy now
23 Jan 2015 capital Return of Allotment of shares 6 Buy now
22 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
22 Jan 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Jan 2015 resolution Resolution 48 Buy now
16 Jan 2015 annual-return Annual Return 8 Buy now
17 Nov 2014 officers Change of particulars for director (Mr Ian Richard Millner) 2 Buy now
23 Sep 2014 accounts Annual Accounts 4 Buy now
25 Jun 2014 officers Appointment of director (Mr Simon John Hargreaves) 2 Buy now
09 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
09 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
24 Feb 2014 officers Termination of appointment of director (Simon Humphris) 1 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
23 Aug 2013 accounts Annual Accounts 15 Buy now
07 Aug 2013 officers Change of particulars for director (Stewart Charles Shanley) 2 Buy now
21 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Feb 2013 address Change Sail Address Company With Old Address 1 Buy now
29 Jan 2013 officers Termination of appointment of secretary (A G Secretarial Limited) 1 Buy now
19 Dec 2012 annual-return Annual Return 7 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 officers Change of particulars for director (Simon Humphris) 2 Buy now
24 Sep 2012 auditors Auditors Resignation Company 2 Buy now
11 May 2012 accounts Annual Accounts 16 Buy now
20 Mar 2012 officers Change of particulars for director (Simon Humphris) 2 Buy now
19 Mar 2012 officers Change of particulars for director (Ian Richard Millner) 2 Buy now
19 Dec 2011 annual-return Annual Return 7 Buy now
28 Oct 2011 accounts Annual Accounts 16 Buy now
15 Apr 2011 officers Change of particulars for director (Simon Humphris) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Ian Richard Millner) 2 Buy now
16 Mar 2011 officers Appointment of director (Simon Humphris) 3 Buy now
01 Feb 2011 officers Change of particulars for director (Ian Richard Millner) 2 Buy now
28 Jan 2011 officers Termination of appointment of director (Lindsay Wall) 2 Buy now
13 Jan 2011 annual-return Annual Return 7 Buy now
15 Oct 2010 officers Change of particulars for director (Stewart Charles Shanley) 2 Buy now
08 Oct 2010 officers Termination of appointment of director (Andrew Thomson) 1 Buy now
15 Sep 2010 accounts Annual Accounts 16 Buy now
25 May 2010 officers Change of particulars for director (Ian Richard Millner) 2 Buy now
13 Jan 2010 annual-return Annual Return 7 Buy now
17 Dec 2009 officers Appointment of director (Mr Andrew Thomson) 3 Buy now
06 Nov 2009 address Move Registers To Sail Company 2 Buy now
04 Nov 2009 address Change Sail Address Company 1 Buy now
03 Nov 2009 accounts Annual Accounts 16 Buy now
18 Aug 2009 officers Director's change of particulars / lindsay wall / 01/07/2005 1 Buy now
17 Aug 2009 address Location of register of members 1 Buy now
13 Aug 2009 officers Director's change of particulars / stewart shanley / 01/03/2009 1 Buy now
12 Aug 2009 officers Director's change of particulars / ian millner / 20/07/2009 1 Buy now
21 Jan 2009 annual-return Return made up to 19/12/08; full list of members 4 Buy now
29 Dec 2008 resolution Resolution 2 Buy now
28 Oct 2008 accounts Annual Accounts 16 Buy now
07 Jul 2008 resolution Resolution 3 Buy now