Advanced company searchLink opens in new window

IR 2018 LIMITED

Company number 04265329

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2018-09-20
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