This company is commonly known as Iara Ltd. The company was founded 17 years ago and was given the registration number 06057754. The firm's registered office is in CARDIFF. You can find them at Celtic House Caxton Place, Pentwyn, Cardiff, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | IARA LTD |
---|---|---|
Company Number | : | 06057754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2007 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA | Director | 18 January 2007 | Active |
Nanteos, Pregge Lane, Brecon Road, Crickhowell, NP8 1SE | Secretary | 18 January 2007 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 18 January 2007 | Active |
Nanteos, Pregge Lane, Brecon Road, Crickhowell, NP8 1SE | Director | 18 January 2007 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 18 January 2007 | Active |
Mr Ian David Jessopp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | Celtic House, Caxton Place, Cardiff, CF23 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Capital | Capital name of class of shares. | Download |
2020-03-12 | Incorporation | Memorandum articles. | Download |
2020-03-12 | Resolution | Resolution. | Download |
2019-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Gazette | Gazette filings brought up to date. | Download |
2019-04-09 | Gazette | Gazette notice compulsory. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.