Advanced company searchLink opens in new window

IRG (HOLDINGS) LIMITED

Company number 08916041

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)
13 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
07 Feb 2022 AD01 Registered office address changed from International House, 2 Hollings New Longton Preston Lancashire PR4 4XS to Third Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 7 February 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 MA Memorandum and Articles of Association
28 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
14 Jun 2017 SH02 Sub-division of shares on 25 May 2017
07 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 25/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
01 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
01 Mar 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
24 Feb 2016 CH01 Director's details changed for Honorary Alderman Keith Anthony Young on 23 February 2016