Advanced company searchLink opens in new window

IARC LIMITED

Company number 06906107

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)
21 Sep 2023 AA Micro company accounts made up to 31 May 2023
04 Sep 2023 AP01 Appointment of Ms Jade Sciascia as a director on 1 September 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
30 Aug 2023 PSC07 Cessation of Tracey Ann Jones as a person with significant control on 15 August 2023
30 Aug 2023 PSC01 Notification of Jade Wilson Sciascia as a person with significant control on 15 August 2023
21 Aug 2023 AP01 Appointment of Professor Walid Nosir as a director on 21 August 2023
16 Aug 2023 TM01 Termination of appointment of Daryl Vayne Tempest -Mogg as a director on 4 August 2023
26 Jul 2023 TM01 Termination of appointment of Tracey Ann Jones as a director on 12 July 2023
18 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
18 Nov 2021 AA Micro company accounts made up to 31 May 2021
21 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
12 Oct 2020 AA Micro company accounts made up to 31 May 2020
16 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
12 Aug 2019 AA Micro company accounts made up to 31 May 2019
16 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 May 2018
31 Jan 2019 TM02 Termination of appointment of Mjc Secretarial Services Limited as a secretary on 31 January 2019
09 Dec 2018 PSC07 Cessation of John Lindsay Mason as a person with significant control on 29 March 2018
06 Dec 2018 PSC07 Cessation of Stephen Donald Eddey as a person with significant control on 16 July 2014
04 Dec 2018 AD01 Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA to Adl Office 18 Lower Bridge St Canterbury Kent CT1 2LG on 4 December 2018
16 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
09 Apr 2018 AA Accounts for a dormant company made up to 31 May 2017
29 Mar 2018 TM01 Termination of appointment of John Lindsay Mason as a director on 5 March 2018