- Company Overview for IRIS BUSINESS SOFTWARE LIMITED (02050075)
- Filing history for IRIS BUSINESS SOFTWARE LIMITED (02050075)
- People for IRIS BUSINESS SOFTWARE LIMITED (02050075)
- Charges for IRIS BUSINESS SOFTWARE LIMITED (02050075)
- More for IRIS BUSINESS SOFTWARE LIMITED (02050075)
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) |
---|---|---|---|
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2020 | AA | Full accounts made up to 30 April 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
19 Jul 2019 | PSC05 | Change of details for Intex (Radiographic) Limited as a person with significant control on 19 July 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Riding Court House Riding Court Road Datchet Berkshire SL3 9JT to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on 29 March 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr. Michael David Cox as a director on 1 February 2019 | |
06 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
21 Dec 2018 | MR01 | Registration of charge 020500750014, created on 20 December 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
10 Sep 2018 | MR04 | Satisfaction of charge 020500750012 in full | |
10 Sep 2018 | MR04 | Satisfaction of charge 020500750013 in full | |
06 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
26 Oct 2017 | MR01 | Registration of charge 020500750013, created on 18 October 2017 | |
02 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
17 Nov 2016 | AP01 | Appointment of Mrs. Elona Mortimer-Zhika as a director on 7 November 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016 | |
10 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Phillip David Robinson as a director on 12 January 2016 | |
04 Dec 2015 | AP01 | Appointment of Mr Kevin Peter Dady as a director on 1 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
07 Sep 2015 | MA | Memorandum and Articles of Association | |
07 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2015 | MR04 | Satisfaction of charge 10 in full |