Founded in 2007, Irrifence Ltd have registered office in West Haddon, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Irrifence Ltd. There are 2 directors listed as Miller, Thomas, Pridgeon, Adrian Frederick for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Thomas | 15 July 2015 | 10 May 2016 | 1 |
PRIDGEON, Adrian Frederick | 01 January 2011 | 04 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 30 January 2018 | |
TM01 - Termination of appointment of director | 04 December 2017 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 18 August 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 06 September 2015 | |
AP01 - Appointment of director | 22 July 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 01 February 2012 | |
CH03 - Change of particulars for secretary | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 14 January 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AD01 - Change of registered office address | 04 May 2011 | |
AP01 - Appointment of director | 04 May 2011 | |
MG01 - Particulars of a mortgage or charge | 15 February 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AD01 - Change of registered office address | 14 February 2011 | |
CERTNM - Change of name certificate | 25 January 2011 | |
AP01 - Appointment of director | 25 January 2011 | |
AD01 - Change of registered office address | 11 January 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AA01 - Change of accounting reference date | 06 December 2010 | |
CERTNM - Change of name certificate | 22 November 2010 | |
AR01 - Annual Return | 15 June 2010 | |
AA - Annual Accounts | 06 November 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 14 November 2008 | |
363s - Annual Return | 26 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 April 2008 | |
225 - Change of Accounting Reference Date | 29 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
287 - Change in situation or address of Registered Office | 05 June 2007 | |
NEWINC - New incorporation documents | 18 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 January 2012 | Outstanding |
N/A |
Debenture | 10 February 2011 | Outstanding |
N/A |