- Company Overview for IOTEC NATIVE LIMITED (08286180)
- Filing history for IOTEC NATIVE LIMITED (08286180)
- People for IOTEC NATIVE LIMITED (08286180)
- More for IOTEC NATIVE LIMITED (08286180)
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 |