About

Registered Number: 06057754
Date of Incorporation: 18/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA

 

Established in 2007, Iara Ltd are based in Cardiff, it has a status of "Active". The current directors of this organisation are listed as Jessopp, Ian David, Jessopp, Patricia Anne, Jessopp, Patricia Anne in the Companies House registry. Currently we aren't aware of the number of employees at the Iara Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JESSOPP, Ian David 18 January 2007 - 1
JESSOPP, Patricia Anne 18 January 2007 01 May 2011 1
Secretary Name Appointed Resigned Total Appointments
JESSOPP, Patricia Anne 18 January 2007 01 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 08 April 2020
RESOLUTIONS - N/A 12 March 2020
SH08 - Notice of name or other designation of class of shares 12 March 2020
MA - Memorandum and Articles 12 March 2020
MR04 - N/A 04 November 2019
AA - Annual Accounts 28 May 2019
DISS40 - Notice of striking-off action discontinued 10 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 22 February 2017
RP04 - N/A 07 June 2016
AA - Annual Accounts 31 May 2016
SH01 - Return of Allotment of shares 17 May 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 29 May 2015
MR01 - N/A 30 April 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 21 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 25 January 2012
TM02 - Termination of appointment of secretary 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 09 December 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 08 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 12 March 2009
225 - Change of Accounting Reference Date 08 July 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 05 March 2008
363a - Annual Return 27 February 2008
287 - Change in situation or address of Registered Office 11 September 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
288a - Notice of appointment of directors or secretaries 31 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Outstanding

N/A

All assets debenture 19 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.