(AD01) New registered office address 25 North Colonnade 11th Floor, 25 North Colonnade Canary Wharf London E14 5HS. Change occurred on Thursday 7th December 2023. Company's previous address: Floor 10 110 Cannon Street London EC4N 6EU England.
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 1st October 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 10th January 2022.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed irsoft LTDcertificate issued on 12/01/22
filed on: 12th, January 2022
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 10th January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 10th January 2022.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 10th January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th September 2019.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 16th September 2019.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) 167301.00 GBP is the capital in company's statement on Friday 21st July 2017
filed on: 2nd, August 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Floor 10 110 Cannon Street London EC4N 6EU. Change occurred on Wednesday 2nd August 2017. Company's previous address: 2nd Floor Juxon House 100 st Pauls Churchyard London EC4M 8BU England.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, March 2017
| resolution
|
Free Download
(12 pages)
|
(AD01) New registered office address 2nd Floor Juxon House 100 st Pauls Churchyard London EC4M 8BU. Change occurred on Tuesday 7th March 2017. Company's previous address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH.
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st March 2017.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st March 2017.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 21st, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st January 2016
filed on: 21st, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 127.00 GBP is the capital in company's statement on Sunday 21st February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 22nd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 21st January 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 127.00 GBP is the capital in company's statement on Wednesday 25th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st January 2014
filed on: 2nd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 127.00 GBP is the capital in company's statement on Sunday 2nd March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st January 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 13th September 2011 director's details were changed
filed on: 6th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st January 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st January 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) 127.00 GBP is the capital in company's statement on Monday 10th May 2010
filed on: 27th, May 2010
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st January 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Monday 23rd March 2009 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 23/03/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 13th, May 2008
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 29/04/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 29th April 2008 - Annual return with full member list
filed on: 29th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 16th, March 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 16th, March 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Wednesday 14th February 2007 - Annual return with full member list
filed on: 14th, February 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 14th February 2007 - Annual return with full member list
filed on: 14th, February 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/02/07 from: turnberry house 1404-1410 high road whetstone london N20 9BH
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/07 from: turnberry house 1404-1410 high road whetstone london N20 9BH
filed on: 14th, February 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 20th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 20th, June 2006
| accounts
|
Free Download
(1 page)
|
(288b) On Wednesday 7th June 2006 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 7th June 2006 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Saturday 21st January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 28th, February 2006
| capital
|
Free Download
|
(88(2)R) Alloted 98 shares on Saturday 21st January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 28th, February 2006
| capital
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, February 2006
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, February 2006
| resolution
|
Free Download
(15 pages)
|
(288a) On Tuesday 14th February 2006 New director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 14th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 14th, February 2006
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 14th February 2006 New director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 14th February 2006 New director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 14th February 2006 New secretary appointed;new director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 14th February 2006 New director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 14th February 2006 New secretary appointed;new director appointed
filed on: 14th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 8th February 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 8th February 2006 Director resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 8th February 2006 Director resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 8th February 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, January 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 21st, January 2006
| incorporation
|
Free Download
(16 pages)
|