Advanced company searchLink opens in new window

IOTEC NATIVE LIMITED

Company number 08286180

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)
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
11 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
30 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
24 Oct 2018 TM01 Termination of appointment of Paul David Godwin Wright as a director on 28 September 2018
24 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
24 Sep 2018 AP01 Appointment of Mr Jeffrey Paul Thomas as a director on 20 September 2018
08 Sep 2018 TM01 Termination of appointment of Jenita Rahman as a director on 31 August 2018
20 Aug 2018 PSC05 Change of details for Io Technologies Group Limited as a person with significant control on 15 August 2018
20 Aug 2018 AD01 Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom to Kings Place 90 York Way London N1 9AG on 20 August 2018
15 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
15 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
04 Apr 2017 AP01 Appointment of Miss Jenita Rahman as a director on 27 March 2017
04 Jan 2017 AD01 Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017
03 Jan 2017 TM01 Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016
03 Jan 2017 AD01 Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017
09 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates