Advanced company searchLink opens in new window

IO TECH GROUP LTD

Company number 09739211

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)
25 May 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 345.5426
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 CH01 Director's details changed for Mr Guenter Siegfried Schindler on 17 February 2022
13 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
18 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 MA Memorandum and Articles of Association
10 Jun 2021 AP01 Appointment of Ms Alisa Hannah Band as a director on 4 June 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 344.6676
03 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
30 Oct 2020 AP01 Appointment of Mr William Shaul as a director on 28 October 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
12 Aug 2020 PSC04 Change of details for Mr Herve Cedric Javice as a person with significant control on 24 April 2020
12 Aug 2020 PSC07 Cessation of Michael Zenou as a person with significant control on 24 April 2020
28 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 327.7
10 Jan 2020 MA Memorandum and Articles of Association
09 Jan 2020 AP01 Appointment of Mr Guenter Siegfried Schindler as a director on 29 November 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 318.3
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
09 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 276
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 270.5