Advanced company searchLink opens in new window

I.A.R.G LTD

Company number SC438081

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)
11 Mar 2024 AA Micro company accounts made up to 31 December 2022
28 Feb 2024 CS01 Confirmation statement made on 23 November 2022 with no updates
24 Jan 2023 AA Micro company accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
14 Aug 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
14 Dec 2017 PSC01 Notification of Muniba Agha Khan as a person with significant control on 1 December 2016
27 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
18 Nov 2016 AD01 Registered office address changed from 41/2F2 Scotland Street Edinburgh EH3 6PY Scotland to 24 East Pilton Farm Crescent Edinburgh EH5 2GH on 18 November 2016
18 Nov 2016 CH01 Director's details changed for Piotr Wesolowski on 18 November 2016
18 Nov 2016 CH01 Director's details changed for Muniba Agha Khan on 18 November 2016
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
02 Mar 2016 AD01 Registered office address changed from 8/4 Duncan Place Edinburgh EH6 8HW to 41/2F2 Scotland Street Edinburgh EH3 6PY on 2 March 2016
15 Dec 2015 AP01 Appointment of Muniba Agha Khan as a director on 1 December 2015
14 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
29 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
13 May 2015 AD01 Registered office address changed from Belgrave Business Centre 45 Frederick Street Edinburgh Lothian EH2 1EP to 8/4 Duncan Place Edinburgh EH6 8HW on 13 May 2015