ID5 TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Notification of a person with significant control statement

View Document

14/04/2514 April 2025 Cessation of Id5 Technology Sas as a person with significant control on 2025-04-14

View Document

11/03/2511 March 2025 Registration of charge 107354380001, created on 2025-02-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from 15 Bishopsgate Bishopsgate 15 London EC2N 3AR England to 8 Devonshire Square London EC2M 4YJ on 2024-03-19

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-04-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

28/10/2128 October 2021 Registered office address changed from 199 Bishopsgate 199 Bishopsgate London EC2M 3TY England to 15 Bishopsgate Bishopsgate 15 London EC2N 3AR on 2021-10-28

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/06/196 June 2019 Registered office address changed from , 1 Primrose Street, Wework, London, EC2A 2EX, England to 8 Devonshire Square London EC2M 4YJ on 2019-06-06

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 1 PRIMROSE STREET WEWORK LONDON EC2A 2EX ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 2 STREATLEY PLACE LONDON NW3 1HP UNITED KINGDOM

View Document

09/07/189 July 2018 Registered office address changed from , 2 Streatley Place, London, NW3 1HP, United Kingdom to 8 Devonshire Square London EC2M 4YJ on 2018-07-09

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

12/10/1712 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/176 October 2017 28/08/17 STATEMENT OF CAPITAL GBP 175

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FB RESTORATIONS LTD


  • 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