- Company Overview for IR 2018 LIMITED (04265329)
- Filing history for IR 2018 LIMITED (04265329)
- People for IR 2018 LIMITED (04265329)
- More for IR 2018 LIMITED (04265329)
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) |
---|---|---|---|
29 Feb 2024 | TM01 | Termination of appointment of Jonathan Michael Norman Rigby as a director on 3 January 2024 | |
29 Feb 2024 | AP01 | Appointment of Jones Woodrow Bryan as a director on 3 January 2024 | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
29 Sep 2022 | TM01 | Termination of appointment of Ann Juliet Bateman Simon as a director on 27 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Jonathan Michael Norman Rigby as a director on 27 September 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
04 Aug 2020 | TM01 | Termination of appointment of Richard Nagle as a director on 4 August 2020 | |
04 Aug 2020 | AP01 | Appointment of Dr Ann Juliet Bateman Simon as a director on 4 August 2020 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | CONNOT | Change of name notice | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
19 Apr 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT to C/O Bcs Windsor House, Station Court Station Road Great Shelford Cambridgeshire CB22 5NE on 19 April 2018 | |
19 Apr 2018 | AP04 | Appointment of Bcs Cosec Limited as a secretary on 21 March 2018 | |
15 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
24 Jan 2018 | PSC07 | Cessation of Wellcome Trust as a person with significant control on 4 January 2018 |