IRIS CONCISE LIMITED

06511281
THIRD FLOOR 10 QUEEN STREET PLACE LONDON ENGLAND EC4R 1BE

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
08 Jul 2019 officers Change of particulars for director (Mr Ian Richard Millner) 2 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 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
31 Aug 2018 officers Change of particulars for director (Mr Ian Richard Millner) 2 Buy now
31 Aug 2018 officers Change of particulars for director (Stewart Charles Shanley) 2 Buy now
22 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2018 accounts Annual Accounts 2 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Annual Accounts 3 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
04 May 2016 officers Change of particulars for director (Mr Ian Richard Millner) 2 Buy now
11 Mar 2016 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
24 Feb 2015 annual-return Annual Return 6 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
24 Feb 2014 annual-return Annual Return 6 Buy now
23 Aug 2013 accounts Annual Accounts 11 Buy now
17 May 2013 officers Change of particulars for director (Mr Benjamin Charles Chilcott) 2 Buy now
06 Mar 2013 annual-return Annual Return 6 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
11 Dec 2012 officers Change of particulars for director (Mr Benjamin Charles Chilcott) 2 Buy now
24 Sep 2012 auditors Auditors Resignation Company 2 Buy now
11 May 2012 accounts Annual Accounts 13 Buy now
19 Mar 2012 officers Change of particulars for director (Ian Richard Millner) 2 Buy now
21 Feb 2012 annual-return Annual Return 7 Buy now
23 Dec 2011 accounts Annual Accounts 13 Buy now
07 Nov 2011 resolution Resolution 15 Buy now
07 Nov 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Jun 2011 officers Termination of appointment of director (James George) 1 Buy now
16 May 2011 officers Change of particulars for director (Benjamin Charles Chilcott) 2 Buy now
11 Apr 2011 officers Change of particulars for director (Ian Richard Millner) 2 Buy now
09 Mar 2011 annual-return Annual Return 8 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 (Joshua Thomson) 2 Buy now
28 Jan 2011 officers Appointment of director (Stewart Charles Shanley) 3 Buy now
06 Jan 2011 officers Termination of appointment of director (Andrew Thomson) 1 Buy now
15 Sep 2010 accounts Annual Accounts 13 Buy now
25 May 2010 officers Change of particulars for director (Ian Richard Millner) 2 Buy now
09 Mar 2010 annual-return Annual Return 8 Buy now
28 Jan 2010 officers Change of particulars for director (Joshua David Thomson) 2 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 14 Buy now
24 Aug 2009 annual-return Return made up to 21/02/09; full list of members 5 Buy now
17 Aug 2009 address Location of register of members 1 Buy now
12 Aug 2009 officers Director's change of particulars / ian millner / 20/07/2009 1 Buy now
30 Mar 2009 resolution Resolution 18 Buy now
07 Jan 2009 resolution Resolution 1 Buy now
29 Dec 2008 resolution Resolution 1 Buy now
07 Jul 2008 resolution Resolution 3 Buy now
27 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
17 Jun 2008 officers Appointment terminated director inhoco formations LIMITED 1 Buy now
22 Apr 2008 miscellaneous Statement Of Affairs 98 Buy now
22 Apr 2008 capital Ad 07/04/08-07/04/08\gbp si 90@1=90\gbp ic 210/300\ 2 Buy now
16 Apr 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
16 Apr 2008 officers Director appointed james alexander george 2 Buy now
16 Apr 2008 officers Director appointed joshua david thomson 2 Buy now
16 Apr 2008 officers Director appointed benjamin charles chilcott 2 Buy now
10 Apr 2008 capital Ad 03/04/08\gbp si 209@1=209\gbp ic 1/210\ 2 Buy now
10 Mar 2008 officers Director appointed ian richard millner 3 Buy now
10 Mar 2008 officers Director appointed andrew thomson 3 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from 150 aldersgate street london EC1A 4EJ 1 Buy now
21 Feb 2008 incorporation Incorporation Company 17 Buy now