- Company Overview for IOTECH SYSTEMS LIMITED (10705197)
- Filing history for IOTECH SYSTEMS LIMITED (10705197)
- People for IOTECH SYSTEMS LIMITED (10705197)
- Charges for IOTECH SYSTEMS LIMITED (10705197)
- More for IOTECH SYSTEMS LIMITED (10705197)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
20 Dec 2023 | AP01 | Appointment of Mr David Mccann as a director on 1 September 2023 | |
20 Dec 2023 | AP01 | Appointment of Mr David King as a director on 26 April 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Aug 2023 | MR04 | Satisfaction of charge 107051970002 in full | |
18 Aug 2023 | MR01 | Registration of charge 107051970003, created on 2 August 2023 | |
23 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 May 2023 | SH01 |
Statement of capital following an allotment of shares on 4 May 2023
|
|
24 Apr 2023 | AD01 | Registered office address changed from The Catalyst 3 Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG United Kingdom to 6 Greenwood Close Washington NE38 8LR on 24 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with updates | |
02 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 December 2022
|
|
07 Jan 2023 | MA | Memorandum and Articles of Association | |
07 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2022
|
|
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2022 | AP01 | Appointment of Mr Michel Tombroff as a director on 26 April 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Philippe Mauchard as a director on 26 April 2022 | |
18 May 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
31 Jan 2022 | MR01 | Registration of charge 107051970002, created on 28 January 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
25 Jan 2021 | MR04 | Satisfaction of charge 107051970001 in full | |
11 Nov 2020 | AD01 | Registered office address changed from The Catalyst 3, Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG United Kingdom to The Catalyst 3 Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG on 11 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from The Catalyst 3 Science Square, Newcastle Helix, Newcastle upon Tyne County NE4 5TG United Kingdom to The Catalyst 3, Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG on 4 November 2020 |