Advanced company searchLink opens in new window

IDOMOTICS LTD

Company number 08517733

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)
15 Apr 2024 AA Micro company accounts made up to 31 May 2018
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2020 DS01 Application to strike the company off the register
07 Aug 2019 AD01 Registered office address changed from 26 Argyll St Coventry West Mid CV2 4FL to 20-22 Wenlock Road London N1 7GU on 7 August 2019
18 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Argyll St Coventry West Mid CV2 4FL on 18 June 2019
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
25 Mar 2018 AA Micro company accounts made up to 31 May 2017
23 Jun 2017 AA Micro company accounts made up to 31 May 2016
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
11 Apr 2017 CH01 Director's details changed for Mr Gabriel Jorge Orlando Giani Moreno on 22 June 2016
22 Jun 2016 AD01 Registered office address changed from Suite 712 2 Queens Walk Fountain House Reading Berkshire RG1 7QE to 20-22 Wenlock Road London N1 7GU on 22 June 2016
27 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 91,000
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 91,000
29 May 2015 TM01 Termination of appointment of Gustavo Alberto Santa Cruz as a director on 29 May 2015
05 Mar 2015 TM01 Termination of appointment of Luis Novella as a director on 28 February 2015
23 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 91,000
23 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
22 Jan 2015 AD01 Registered office address changed from Suite 712 2 Queens Walk Fountain House Reading Berkshire RG1 7QE England to Suite 712 2 Queens Walk Fountain House Reading Berkshire RG1 7QE on 22 January 2015
22 Jan 2015 AD01 Registered office address changed from 9Th Floor 25 Farringdon Street London EC4A 4AB England to Suite 712 2 Queens Walk Fountain House Reading Berkshire RG1 7QE on 22 January 2015
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 30,000