Download leads from Nexok and grow your business. Find out more

Iris Amaze Limited

Documents

Total Documents56
Total Pages208

Filing History

6 January 2024Change of details for Mr. Hari Krishna Bodapati as a person with significant control on 5 January 2024
6 January 2024Change of details for Mrs Siri Yalavarthi as a person with significant control on 5 January 2024
5 January 2024Director's details changed for Mr Hari Krishna Bodapati on 5 January 2024
5 January 2024Registered office address changed from 44 Queen Mary Avenue Basingstoke RG21 5PF United Kingdom to 95 Park Avenue East Epsom Surrey KT17 2PA on 5 January 2024
5 January 2024Change of details for Mr. Hari Krishna Bodapati as a person with significant control on 5 January 2024
5 January 2024Director's details changed for Mr Hari Krishna Bodapati on 5 January 2024
5 January 2024Change of details for Mrs Siri Yalavarthi as a person with significant control on 5 January 2024
5 January 2024Director's details changed for Mrs Siri Yalavarthi on 5 January 2024
5 January 2024Director's details changed for Mrs Siri Yalavarthi on 5 January 2024
15 November 2023Micro company accounts made up to 31 March 2023
31 October 2023Confirmation statement made on 10 October 2023 with updates
8 November 2022Micro company accounts made up to 31 March 2022
31 October 2022Confirmation statement made on 10 October 2022 with no updates
10 January 2022Micro company accounts made up to 31 March 2021
12 November 2021Confirmation statement made on 10 October 2021 with no updates
10 December 2020Micro company accounts made up to 31 March 2020
19 November 2020Confirmation statement made on 10 October 2020 with no updates
16 December 2019Micro company accounts made up to 31 March 2019
2 December 2019Change of details for Mr. Hari Krishna Bodapati as a person with significant control on 2 December 2019
2 December 2019Director's details changed for Mr Hari Krishna Bodapati on 2 December 2019
14 October 2019Confirmation statement made on 10 October 2019 with no updates
13 December 2018Micro company accounts made up to 31 March 2018
15 October 2018Confirmation statement made on 10 October 2018 with no updates
28 December 2017Micro company accounts made up to 31 March 2017
13 October 2017Director's details changed for Mr Hari Krishna Bodapati on 13 October 2017
13 October 2017Confirmation statement made on 10 October 2017 with no updates
13 October 2017Director's details changed for Mr Hari Krishna Bodapati on 13 October 2017
13 October 2017Confirmation statement made on 10 October 2017 with no updates
25 November 2016Total exemption small company accounts made up to 31 March 2016
25 November 2016Total exemption small company accounts made up to 31 March 2016
11 October 2016Confirmation statement made on 10 October 2016 with updates
11 October 2016Confirmation statement made on 10 October 2016 with updates
8 June 2016Appointment of Mrs. Siri Yalavarthi as a director on 8 June 2016
8 June 2016Appointment of Mrs. Siri Yalavarthi as a director on 8 June 2016
7 December 2015Total exemption small company accounts made up to 31 March 2015
7 December 2015Total exemption small company accounts made up to 31 March 2015
22 October 2015Director's details changed for Hari Krishna Bodapati on 22 October 2015
22 October 2015Registered office address changed from 68 Crown Heights Alencon Link Basingstoke RG21 7TY to 44 Queen Mary Avenue Basingstoke RG21 5PF on 22 October 2015
22 October 2015Director's details changed for Hari Krishna Bodapati on 22 October 2015
22 October 2015Registered office address changed from 68 Crown Heights Alencon Link Basingstoke RG21 7TY to 44 Queen Mary Avenue Basingstoke RG21 5PF on 22 October 2015
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
17 November 2014Total exemption small company accounts made up to 31 March 2014
17 November 2014Total exemption small company accounts made up to 31 March 2014
7 April 2014Registered office address changed from 702 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AY on 7 April 2014
7 April 2014Registered office address changed from 702 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AY on 7 April 2014
7 April 2014Director's details changed for Hari Krishna Bodapati on 7 April 2014
7 April 2014Director's details changed for Hari Krishna Bodapati on 7 April 2014
7 April 2014Director's details changed for Hari Krishna Bodapati on 7 April 2014
7 April 2014Registered office address changed from 702 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AY on 7 April 2014
27 March 2014Annual return made up to 15 March 2014
Statement of capital on 2014-03-27
  • GBP 1
27 March 2014Annual return made up to 15 March 2014
Statement of capital on 2014-03-27
  • GBP 1
15 March 2013Incorporation
15 March 2013Incorporation
Sign up now to grow your client base. Plans & Pricing