CROP IQ TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Mrs Basma Elgammal as a director on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Hatem Mohamed Mahgoub Elmahy on 2025-06-16

View Document

09/06/259 June 2025 Termination of appointment of David Allan Walters as a secretary on 2025-06-04

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Appointment of Mr David Allan Walters as a secretary on 2024-10-24

View Document

09/10/249 October 2024 Change of details for Mr Hatem Mohamed Mahgoub Elmahy as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Dr Hatem Elmahy on 2024-10-09

View Document

04/07/244 July 2024 Director's details changed for Mr Hatem Mohamed Mahgoub Elmahy on 2024-06-21

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

15/01/2415 January 2024 Notification of Hatem Mohamed Mahgoub Elmahy as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Withdrawal of a person with significant control statement on 2024-01-15

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

21/07/2321 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 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 2022-09-30

View Document

27/09/2227 September 2022

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

25/09/2125 September 2021 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 2021-09-25

View Document

25/09/2125 September 2021 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 2021-09-25

View Document

17/06/2117 June 2021 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 2021-06-17

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM 52 CULLEY COURT ORTON SOUTHGATE UNIT 52 PETERBOROUGH PE2 6WA UNITED KINGDOM

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HATEM ELMAHY / 02/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HATEM ELMAHY / 09/01/2018

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN GRIFFEN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 DIRECTOR APPOINTED UK OPERATIONS DIRECTOR LYNN MARGOT GRIFFEN

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company