Advanced company searchLink opens in new window

CROP IQ TECHNOLOGY LTD

Company number 10422620

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 Jun 2025 TM02 Termination of appointment of David Allan Walters as a secretary on 4 June 2025
10 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
25 Oct 2024 AP03 Appointment of Mr David Allan Walters as a secretary on 24 October 2024
09 Oct 2024 PSC04 Change of details for Mr Hatem Mohamed Mahgoub Elmahy as a person with significant control on 9 October 2024
09 Oct 2024 CH01 Director's details changed for Dr Hatem Elmahy on 9 October 2024
04 Jul 2024 CH01 Director's details changed for Mr Hatem Mohamed Mahgoub Elmahy on 21 June 2024
04 Jun 2024 AA Unaudited abridged accounts made up to 31 October 2023
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
15 Jan 2024 PSC01 Notification of Hatem Mohamed Mahgoub Elmahy as a person with significant control on 15 January 2024
15 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 15 January 2024
12 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
21 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
30 Sep 2022 AD01 Registered office address changed from Unit 6 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to Ciq Building Plot 13 Llewellyns Quay Port Talbot SA13 1RF on 30 September 2022
27 Sep 2022 ANNOTATION Rectified The AD01 was removed from the public register on 20/12/2022 as it was done without the authority of the company.
28 Jun 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
25 Sep 2021 AD01 Registered office address changed from Ciq Building, Plot 13 Llewellyns Quay Port Talbot SA13 1RF United Kingdom to Ciq Building, Plot 13 Llewellyns Quay Port Talbot SA13 1RF on 25 September 2021
25 Sep 2021 AD01 Registered office address changed from 5 De La Beche Road Sketty Swansea SA2 9AR Wales to Ciq Building, Plot 13 Llewellyns Quay Port Talbot SA13 1RF on 25 September 2021
03 Sep 2021 MR01 Registration of charge 104226200002, created on 3 September 2021
19 Aug 2021 MR01 Registration of charge 104226200001, created on 13 August 2021
17 Jun 2021 AD01 Registered office address changed from Crop Iq Technology - Unit 13 Llewellyns Quay Port Talbot SA13 1RF United Kingdom to 5 De La Beche Road Sketty Swansea SA2 9AR on 17 June 2021
09 Mar 2021 AD01 Registered office address changed from Crop Iq Technology Unit 6 Pool Road Dyffryn Enterprise Park Newtown SY16 3BD United Kingdom to Crop Iq Technology - Unit 13 Llewellyns Quay Port Talbot SA13 1RF on 9 March 2021
01 Mar 2021 AA Micro company accounts made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates