About

Registered Number: 04883649
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Iris Ventures Ltd was registered on 01 September 2003. We don't know the number of employees at this organisation. There are 4 directors listed as Bizserve Secretarial Services Limited, Constantinides, Constantinos, Bizserve Management Limited, Dimitriou, Dimitris for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONSTANTINIDES, Constantinos 04 July 2014 - 1
BIZSERVE MANAGEMENT LIMITED 01 September 2003 - 1
DIMITRIOU, Dimitris 24 September 2010 04 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BIZSERVE SECRETARIAL SERVICES LIMITED 01 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 18 December 2019
PSC04 - N/A 18 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 10 January 2019
PSC01 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 06 August 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 27 September 2010
CH02 - Change of particulars for corporate director 27 September 2010
CH04 - Change of particulars for corporate secretary 27 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 17 August 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 20 October 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 25 September 2006
363s - Annual Return 14 October 2005
RESOLUTIONS - N/A 01 August 2005
RESOLUTIONS - N/A 01 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2005
123 - Notice of increase in nominal capital 01 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
225 - Change of Accounting Reference Date 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.