Advanced company searchLink opens in new window

IOTEC NATIVE LIMITED

Company number 08286180

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
08 Nov 2023 PSC05 Change of details for Io Technologies Group Limited as a person with significant control on 27 November 2019
14 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Dec 2022 PSC05 Change of details for a person with significant control
20 Dec 2022 AD01 Registered office address changed from Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom to The Harley Building 77 New Cavendish St London W1W 6XB on 20 December 2022
15 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
27 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 Dec 2021 AD01 Registered office address changed from Studio 11 Tiger House Burton Street London WC1H 9BY England to Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 24 December 2021
11 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
28 Sep 2020 AD01 Registered office address changed from 1 Alfred Place London WC1E 7EB England to Studio 11 Tiger House Burton Street London WC1H 9BY on 28 September 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
21 Nov 2019 TM01 Termination of appointment of Stephen Andrew Hyde as a director on 31 August 2019
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 AP01 Appointment of Mr Ian James as a director on 25 September 2019
12 Sep 2019 TM01 Termination of appointment of Jeffrey Paul Thomas as a director on 12 September 2019
09 Sep 2019 AD01 Registered office address changed from Kings Place 90 York Way London N1 9AG United Kingdom to 1 Alfred Place London WC1E 7EB on 9 September 2019