Irresistible Group Limited

DataGardener
in liquidation
Micro

Irresistible Group Limited

09830994Private Limited With Share Capital

Suite 501 Unit 2 Wycliffe Road, Northampton, NN15JF
Incorporated

19/10/2015

Company Age

10 years

Directors

3

Employees

5

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Irresistible Group Limited (09830994) is a private limited with share capital incorporated on 19/10/2015 (10 years old) and registered in northampton, NN15JF. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 19/10/2015
NN15JF
5 employees

Financial Overview

Total Assets

£205.3K

Liabilities

£199.6K

Net Assets

£5.7K

Cash

£18.6K

Key Metrics

5

Employees

3

Directors

7

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2024
Resolution
Category:Resolution
Date:15-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:22-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-09-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2022
Capital Return Purchase Own Shares
Category:Capital
Date:25-01-2022
Capital Cancellation Shares
Category:Capital
Date:24-01-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:21-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Resolution
Category:Resolution
Date:10-07-2020
Resolution
Category:Resolution
Date:09-06-2020
Capital Name Of Class Of Shares
Category:Capital
Date:09-06-2020
Memorandum Articles
Category:Incorporation
Date:09-06-2020
Resolution
Category:Resolution
Date:09-06-2020
Capital Allotment Shares
Category:Capital
Date:09-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2015
Incorporation Company
Category:Incorporation
Date:19-10-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date27/01/2023
Latest Accounts30/09/2021

Trading Addresses

Suite 501 Unit 2 Wycliffe Road, Northampton, NN15JFRegistered

Contact

01782524250
Suite 501 Unit 2 Wycliffe Road, Northampton, NN15JF