IRIDA PLC

07050748
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
27 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
27 Jun 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Jun 2024 resolution Resolution 1 Buy now
27 Jun 2024 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
13 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 42 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 accounts Annual Accounts 42 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2021 accounts Annual Accounts 41 Buy now
23 Apr 2021 mortgage Registration of a charge 150 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 auditors Auditors Resignation Company 1 Buy now
23 Sep 2020 accounts Annual Accounts 44 Buy now
23 Jan 2020 accounts Annual Accounts 41 Buy now
02 Nov 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Mar 2019 officers Appointment of director (Mr Ioannis Kyriakopoulos) 2 Buy now
27 Mar 2019 officers Termination of appointment of director (Robert Sutton) 1 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 officers Appointment of director (Mr Robert Sutton) 2 Buy now
04 Oct 2018 officers Termination of appointment of director (Mignon Clarke-Whelan) 1 Buy now
26 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2018 accounts Annual Accounts 37 Buy now
04 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2018 auditors Auditors Resignation Company 1 Buy now
18 Dec 2017 officers Change of particulars for director (Mr Daniel Jonathan Wynne) 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 accounts Annual Accounts 28 Buy now
28 Apr 2017 officers Termination of appointment of director (Mark Howard Filer) 2 Buy now
19 Apr 2017 officers Appointment of director (Mr Daniel Jonathan Wynne) 3 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 officers Change of particulars for director (Mrs Mignon Clarke) 3 Buy now
01 Jul 2016 accounts Annual Accounts 28 Buy now
22 Oct 2015 annual-return Annual Return 7 Buy now
11 Aug 2015 accounts Annual Accounts 26 Buy now
26 May 2015 auditors Auditors Resignation Company 1 Buy now
24 Oct 2014 annual-return Annual Return 7 Buy now
08 Jul 2014 accounts Annual Accounts 26 Buy now
23 Oct 2013 annual-return Annual Return 7 Buy now
05 Jul 2013 accounts Annual Accounts 25 Buy now
14 Jan 2013 officers Appointment of director (Miss Mignon Clarke) 3 Buy now
14 Jan 2013 officers Termination of appointment of director (Sunil Masson) 2 Buy now
06 Nov 2012 annual-return Annual Return 7 Buy now
04 Jul 2012 accounts Annual Accounts 25 Buy now
21 Dec 2011 officers Change of particulars for director (Mr Mark Howard Filer) 3 Buy now
20 Dec 2011 officers Change of particulars for director (Sunil Masson) 3 Buy now
24 Oct 2011 accounts Annual Accounts 21 Buy now
22 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2011 annual-return Annual Return 7 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
01 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jun 2011 officers Change of particulars for corporate secretary (Wilmington Trust Sp Services (London) Limited) 3 Buy now
01 Jun 2011 officers Change of particulars for corporate director (Wilmington Trust Sp Services (London) Limited) 3 Buy now
18 May 2011 officers Termination of appointment of director (Ruth Samson) 1 Buy now
22 Nov 2010 annual-return Annual Return 8 Buy now
16 Dec 2009 mortgage Particulars of a mortgage or charge 46 Buy now
30 Nov 2009 incorporation Commence business and borrow 1 Buy now
30 Nov 2009 reregistration Application Trading Certificate 3 Buy now
27 Nov 2009 resolution Resolution 15 Buy now
23 Nov 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
23 Nov 2009 capital Return of Allotment of shares 4 Buy now
21 Nov 2009 officers Appointment of director (Sunil Masson) 15 Buy now
20 Oct 2009 incorporation Incorporation Company 32 Buy now