Advanced company searchLink opens in new window

IRISGUARD UK LIMITED

Company number 05164220

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)
07 Oct 2023 MA Memorandum and Articles of Association
07 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
04 Jul 2023 CH01 Director's details changed for Rudain Kawar on 29 June 2023
29 Jun 2023 AD03 Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
29 Jun 2023 AD02 Register inspection address has been changed to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
30 Nov 2022 AA Full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
16 Jul 2021 AA Full accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
10 Jun 2021 CH01 Director's details changed for Imad Malhas on 10 June 2021
04 Sep 2020 AA Full accounts made up to 31 December 2019
10 Jul 2020 PSC02 Notification of Irisguard Holdings Ltd as a person with significant control on 29 April 2020
10 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
10 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 10 July 2020
05 May 2020 TM02 Termination of appointment of Elizabeth Corinna Holland as a secretary on 30 April 2020
02 Jan 2020 AA Accounts for a small company made up to 31 December 2018
23 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 28/06/2018
12 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
12 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 23/10/2018.
11 Jul 2018 AD01 Registered office address changed from C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Suite 43 Shenley Pavilion Chalkdell Drive Milton Keynes Buckinghamshire MK5 6LB on 11 July 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 May 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 8,732,337
23 Apr 2018 AA Accounts for a small company made up to 31 December 2017