ID5 TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Notification of a person with significant control statement |
14/04/2514 April 2025 | Cessation of Id5 Technology Sas as a person with significant control on 2025-04-14 |
11/03/2511 March 2025 | Registration of charge 107354380001, created on 2025-02-28 |
28/02/2528 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-06-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-01-17 with no updates |
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 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
08/04/238 April 2023 | Total exemption full accounts made up to 2022-06-30 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
05/04/225 April 2022 | Micro company accounts made up to 2021-04-30 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
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 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/01/2011 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
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 |
06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 1 PRIMROSE STREET WEWORK LONDON EC2A 2EX ENGLAND |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 2 STREATLEY PLACE LONDON NW3 1HP UNITED KINGDOM |
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 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
12/10/1712 October 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/10/176 October 2017 | 28/08/17 STATEMENT OF CAPITAL GBP 175 |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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