IEX TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Accounts for a small company made up to 2024-08-30 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-30 with updates |
13/05/2413 May 2024 | Cessation of Stephen Colley as a person with significant control on 2024-01-22 |
13/05/2413 May 2024 | Change of details for Mastermelt Limited as a person with significant control on 2024-04-09 |
10/05/2410 May 2024 | Registered office address changed from 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US on 2024-05-10 |
31/01/2431 January 2024 | Termination of appointment of Julie Curtis as a secretary on 2024-01-22 |
28/01/2428 January 2024 | Resolutions |
28/01/2428 January 2024 | Memorandum and Articles of Association |
28/01/2428 January 2024 | Resolutions |
24/01/2424 January 2024 | Cessation of Duncan David Holdsworth as a person with significant control on 2024-01-22 |
24/01/2424 January 2024 | Current accounting period shortened from 2024-10-31 to 2024-08-31 |
24/01/2424 January 2024 | Registered office address changed from Pod 5, Innovation Accelerator Wilton Centre Wilton Site Redcar TS10 4RF England to 30 City Road London EC1Y 2AB on 2024-01-24 |
24/01/2424 January 2024 | Appointment of Mr Richard Cleon Reidinger as a director on 2024-01-22 |
24/01/2424 January 2024 | Appointment of Mr Jamie Conway-Baker as a director on 2024-01-22 |
24/01/2424 January 2024 | Appointment of Mr Tony Bransbury as a director on 2024-01-22 |
24/01/2424 January 2024 | Appointment of Mr Tony Bransbury as a secretary on 2024-01-22 |
24/01/2424 January 2024 | Appointment of Julie Curtis as a secretary on 2024-01-22 |
24/01/2424 January 2024 | Notification of Mastermelt Limited as a person with significant control on 2024-01-22 |
24/01/2424 January 2024 | Sub-division of shares on 2024-01-17 |
24/01/2424 January 2024 | Termination of appointment of Tristan Cairns as a secretary on 2024-01-22 |
23/01/2423 January 2024 | Particulars of variation of rights attached to shares |
23/01/2423 January 2024 | Change of share class name or designation |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/04/2312 April 2023 | Certificate of change of name |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-10-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/12/2023 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
03/12/193 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
08/08/198 August 2019 | 01/08/19 STATEMENT OF CAPITAL GBP 11 |
06/08/196 August 2019 | SECRETARY APPOINTED MR TRISTAN CAIRNS |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
22/10/1822 October 2018 | 18/10/18 STATEMENT OF CAPITAL GBP 11 |
18/10/1818 October 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 11 |
18/10/1818 October 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 11 |
08/02/188 February 2018 | DIRECTOR APPOINTED MR DUNCAN DAVID HOLDSWORTH |
08/02/188 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN DAVID HOLDSWORTH |
08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 8 QUAY STREET MIDDLESBROUGH TS2 1AX UNITED KINGDOM |
31/10/1731 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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