Advanced company searchLink opens in new window

IVORY IRIS LTD

Company number 08746750

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-24