IRIS AUDIO TECHNOLOGIES LIMITED

Suite 360 50 Eastcastle Street, London, W1W 8EA, England, England
StatusACTIVE
Company No.12043620
CategoryPrivate Limited Company
Incorporated11 Jun 2019
Age4 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

IRIS AUDIO TECHNOLOGIES LIMITED is an active private limited company with number 12043620. It was incorporated 4 years, 11 months, 3 days ago, on 11 June 2019. The company address is Suite 360 50 Eastcastle Street, London, W1W 8EA, England, England.



Company Fillings

Capital allotment shares

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Capital

Type: SH01

Capital : 254.4668 GBP

Date: 2024-02-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Blough

Change date: 2023-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-05

Officer name: Mr Gary Blough

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-12

Officer name: Towfik Al Swaidi

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacobi Anstruther-Gough-Calthorpe

Cessation date: 2023-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Whelan

Change date: 2023-08-23

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Jul 2023

Action Date: 05 Apr 2023

Category: Capital

Type: RP04SH01

Date: 2023-04-05

Capital : 245.3844 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Chambers

Termination date: 2023-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jacobi Anstruther-Gough-Calthorpe

Change date: 2023-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-12

New address: Suite 360 50 Eastcastle Street London England W1W 8EA

Old address: Suite 305 50 Eastcastle Street London W1W 8EA England

Documents

View document PDF

Memorandum articles

Date: 04 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-05

Officer name: Miss Harriet Jane Rosethorn

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Capital : 46,690.7925 GBP

Date: 2023-04-05

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-23

Capital : 198.8925 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Capital : 174.3373 GBP

Date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacobi Anstruther-Gough-Calthorpe

Change date: 2022-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Whelan

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Mark Richard Chambers

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Toby Brzoznowski

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr Jacobi Anstruther-Gough-Calthorpe

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 06 May 2022

Category: Capital

Type: SH01

Capital : 174.18 GBP

Date: 2022-05-06

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 06 May 2022

Category: Capital

Type: SH01

Date: 2022-05-06

Capital : 158.79 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 06 May 2022

Category: Capital

Type: SH01

Date: 2022-05-06

Capital : 136.13 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Apr 2022

Action Date: 19 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2020

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Capital : 135.19 GBP

Date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

New address: Suite 305 50 Eastcastle Street London W1W 8EA

Change date: 2020-07-17

Old address: Suite 305 Eastcastle Street London W1W 8EA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: 21 Knightsbridge London SW1X 7LY United Kingdom

Change date: 2020-07-10

New address: Suite 305 Eastcastle Street London W1W 8EA

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Capital allotment shares

Date: 13 May 2020

Action Date: 22 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-22

Capital : 134.65 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2020

Action Date: 11 Mar 2020

Category: Capital

Type: SH01

Capital : 134.07 GBP

Date: 2020-03-11

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Khiron Capital Inc

Appointment date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Towfik Al Swaidi

Appointment date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-03

Officer name: Mr Andreas Reuben Keijsers

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 120436200001

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-31

Psc name: Mr Jacobi Anstruther-Gough-Calthorpe

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2019

Action Date: 31 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-31

Capital : 0.01 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2019

Action Date: 02 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 120436200001

Charge creation date: 2019-08-02

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-06-30

Documents

View document PDF

Incorporation company

Date: 11 Jun 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASSON INVESTMENT COMPANY LIMITED

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NU

Number:10224945
Status:ACTIVE
Category:Private Limited Company

BURPROP LIMITED

120 COMMON LANE,WARRINGTON,WA3 4HN

Number:10683313
Status:ACTIVE
Category:Private Limited Company

COMPUTER VISIONS LTD

303 LEXINGTON BUILDING, BOW QUARTER,LONDON,E3 2UH

Number:09277182
Status:ACTIVE
Category:Private Limited Company

FPPD LEGAL CONSULTING LIMITED

38 CADDIGTON ROAD,LONDON,NW2 1RS

Number:09579043
Status:ACTIVE
Category:Private Limited Company

GOVINDJI MULJI LALJI TRUST

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:11627251
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOULFUEL LIMITED

4 LYNDON ROAD,WEST MIDLANDS,B92 7RD

Number:10882084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source