Advanced company searchLink opens in new window

ITER8 LTD

Company number 09534712

Filter by category

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
05 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 30 April 2020
02 Nov 2020 AD01 Registered office address changed from 10 Brownsea View Avenue Lilliput Poole BH14 8LQ England to 8 Arley Road Poole BH14 8DW on 2 November 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
26 Dec 2017 AA Micro company accounts made up to 30 April 2017
21 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 125
29 Mar 2017 AD01 Registered office address changed from 3 Hampton Terrace Burney Avenue Surbiton Surrey KT5 8DF England to 10 Brownsea View Avenue Lilliput Poole BH14 8LQ on 29 March 2017
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
20 Jan 2016 AD01 Registered office address changed from Shanklyn Temple Gardens Staines Surrey TW18 3NQ England to 3 Hampton Terrace Burney Avenue Surbiton Surrey KT5 8DF on 20 January 2016
19 Jan 2016 TM01 Termination of appointment of David Alan Cooper as a director on 15 January 2016
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 100