IO TECH GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Registered office address changed from 12B Shaftesbury Centre 85, Barlby Road London W10 6AZ England to 49a Brookland Rise London Greater London NW11 6DT on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Dr. Michael Zenou on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Jonathan Roderick Maloney on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr William Shaul on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Herve Cedric Javice on 2025-01-28

View Document

28/01/2528 January 2025 Change of details for Mr Herve Cedric Javice as a person with significant control on 2025-01-28

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/09/2428 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

13/05/2413 May 2024 Appointment of Mr Jonathan Roderick Maloney as a director on 2023-10-30

View Document

08/05/248 May 2024 Termination of appointment of Guenter Siegfried Schindler as a director on 2023-10-30

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

11/07/2311 July 2023 Second filing for the termination of Alisa Hannah Band as a director

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

16/06/2316 June 2023 Termination of appointment of Alisa Hannah Band as a director on 2023-05-31

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Guenter Siegfried Schindler on 2022-02-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

04/06/214 June 2021 04/06/21 STATEMENT OF CAPITAL GBP 344.6676

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MR WILLIAM SHAUL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 CESSATION OF MICHAEL ZENOU AS A PSC

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR HERVE CEDRIC JAVICE / 24/04/2020

View Document

28/04/2028 April 2020 ADOPT ARTICLES 26/11/2019

View Document

24/04/2024 April 2020 24/04/20 STATEMENT OF CAPITAL GBP 327.7

View Document

10/01/2010 January 2020 ARTICLES OF ASSOCIATION

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR GUENTER SIEGFRIED SCHINDLER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 318.3

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

09/01/199 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 276

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 17/12/18 STATEMENT OF CAPITAL GBP 270.5

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 253

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM UNIT 2 SHAFTESBURY CENTRE 85, BARLBY ROAD LONDON W10 6BN UNITED KINGDOM

View Document

31/03/1731 March 2017 30/08/16 STATEMENT OF CAPITAL GBP 230

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 ADOPT ARTICLES 30/08/2016

View Document

18/09/1618 September 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/167 September 2016 DIRECTOR APPOINTED DR. MICHAEL ZENOU

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 25/08/16 STATEMENT OF CAPITAL GBP 210.7

View Document

01/08/161 August 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

04/04/164 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 207.1

View Document

30/03/1630 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1519 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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