Advanced company searchLink opens in new window

IRIS SIGNS LTD

Company number 11655708

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)
15 Mar 2024 CH01 Director's details changed for Mr Omar Farook Dagia on 1 January 2024
27 Feb 2024 AA Total exemption full accounts made up to 30 November 2022
27 Feb 2024 AA Total exemption full accounts made up to 30 November 2021
11 Feb 2024 PSC04 Change of details for Mr Omar Farook Dagia as a person with significant control on 1 January 2024
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
08 Sep 2023 TM01 Termination of appointment of Ayyoob Farook Dagia as a director on 8 September 2023
08 Jun 2023 AD01 Registered office address changed from 2 Stadium Place Leicester LE4 0JS England to 2 Stadium Place Leicester LE4 0JS on 8 June 2023
08 Jun 2023 AP01 Appointment of Mr Ayyoob Farook Dagia as a director on 8 June 2023
27 Apr 2023 AD01 Registered office address changed from 13 Ethel Road Leicester LE5 5NB England to 2 Stadium Place Leicester LE4 0JS on 27 April 2023
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 November 2020
14 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
16 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
12 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-11
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
02 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted