Advanced company searchLink opens in new window

IRIS CONCISE LIMITED

Company number 06511281

Filter by category

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
28 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
08 Jul 2019 CH01 Director's details changed for Mr Ian Richard Millner on 8 July 2019
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
04 Sep 2018 CH01 Director's details changed for Mr Ian Richard Millner on 4 September 2018
04 Sep 2018 PSC05 Change of details for Iris Nation Worldwide Limited as a person with significant control on 22 August 2018
31 Aug 2018 CH01 Director's details changed for Mr Ian Richard Millner on 22 August 2018
31 Aug 2018 CH01 Director's details changed for Stewart Charles Shanley on 22 August 2018
22 Aug 2018 AD01 Registered office address changed from 185 Park Street London SE1 9DY to Third Floor 10 Queen Street Place London EC4R 1BE on 22 August 2018
13 Aug 2018 AA Micro company accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 CH01 Director's details changed for Mr Ian Richard Millner on 2 May 2016
11 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 300
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300
17 Nov 2014 CH01 Director's details changed for Mr Ian Richard Millner on 17 November 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 300
23 Aug 2013 AA Full accounts made up to 31 December 2012