- Company Overview for IVORY IRIS LTD (08746750)
- Filing history for IVORY IRIS LTD (08746750)
- People for IVORY IRIS LTD (08746750)
- More for IVORY IRIS LTD (08746750)
| 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) |
|---|---|---|---|
| 10 Sep 2019 | PSC04 | Change of details for Mr Peter Peidl as a person with significant control on 10 September 2019 | |
| 10 Sep 2019 | AD01 | Registered office address changed from 316 Plumstead High Street London SE18 1JT to 190 Woolwich Road Bexleyheath DA7 4LN on 10 September 2019 | |
| 25 Aug 2019 | AA01 | Current accounting period shortened from 23 October 2019 to 31 August 2019 | |
| 20 Aug 2019 | AA | Total exemption full accounts made up to 23 October 2018 | |
| 31 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
| 27 Jul 2018 | CH01 | Director's details changed for Mr Peter Peidl on 23 July 2017 | |
| 27 Jul 2018 | CH01 | Director's details changed for Mrs Erika Eros on 23 July 2017 | |
| 27 Jul 2018 | PSC04 | Change of details for Mr Peter Peidl as a person with significant control on 23 July 2017 | |
| 27 Jul 2018 | PSC04 | Change of details for Mrs Erika Eros as a person with significant control on 23 July 2017 | |
| 10 Jul 2018 | AA | Total exemption full accounts made up to 23 October 2017 | |
| 04 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
| 23 Jul 2017 | AA | Total exemption small company accounts made up to 23 October 2016 | |
| 09 Aug 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
| 01 Aug 2016 | CH01 | Director's details changed for Mrs Laszlo Mihalyne Kapcsandi on 23 July 2016 | |
| 23 Jul 2016 | AA | Total exemption small company accounts made up to 23 October 2015 | |
| 04 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
| 04 Aug 2015 | CH01 | Director's details changed for Mrs Laszlo Mihalyne Kapcsandi on 22 July 2015 | |
| 30 Jul 2015 | CH01 | Director's details changed for Mrs Laszlo Mihalyne Kapcsandi on 22 July 2014 | |
| 24 Jul 2015 | AA | Total exemption small company accounts made up to 23 October 2014 | |
| 24 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 23 October 2014 | |
| 18 Aug 2014 | CH01 | Director's details changed for Mrs Laszlo Mihalyne Kapcsandi on 20 December 2013 | |
| 22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
| 22 Jul 2014 | CH01 | Director's details changed for Mrs Laszlo Mihalyne Kapcsandi on 20 December 2013 | |
| 25 Feb 2014 | CH01 | Director's details changed for Mrs Laszlo Mihalyne Kapcsandi on 20 December 2013 | |
| 24 Oct 2013 | NEWINC |
Incorporation
|