IOT HOLDINGS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY HELEN BIRD

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BIRD

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BIRD / 16/04/2019

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1924 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CHANGE OF NAME 18/07/2018

View Document

03/08/183 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BIRD / 21/12/2017

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

24/07/1824 July 2018 21/12/17 STATEMENT OF CAPITAL GBP 168

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED TRADE ASIA LTD CERTIFICATE ISSUED ON 19/07/18

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BIRD / 21/06/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM PO BOX LE15 7WD THE KINGS CENTRE THE KINGS CENTRE BARLEYRTHORPE OAKHAM RUTLAND LE15 7WD UNITED KINGDOM

View Document

11/03/1811 March 2018 REGISTERED OFFICE CHANGED ON 11/03/2018 FROM PO BOX LE15 7WD THE KINGS CENTRE THE KING CENTRE BARLEYTHORPE OAKHAM RUTLAND LE15 7WD UNITED KINGDOM

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 22 OAKHAM ENTERPRISE PARK ASHWELL ROAD OAKHAM RUTLAND LE15 7TU

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIERON MALLOY

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/06/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BIRD

View Document

07/07/177 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON PATRICK MALLOY / 17/06/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BIRD / 15/06/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON PATRICK MALLOY / 15/06/2015

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM, SEATON GRANGE OFFICES GRANGE LANE, SEATON, OAKHAM, RUTLAND, LE15 9HT

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 03/04/13 STATEMENT OF CAPITAL GBP 218

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/08/1210 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM, MESSENGER BUILDING, CROWN LANE, TINWELL, STAMFORD, LINCS, PE9 3UF

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/08/1020 August 2010 13/07/10 STATEMENT OF CAPITAL GBP 200

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BIRD / 21/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN RUTH BIRD / 21/06/2010

View Document

09/07/109 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERON MALLOY / 21/06/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIERON MALLOY / 21/06/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED KIERON PATRICK MALLOY

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

10/08/0310 August 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 NEW SECRETARY APPOINTED

View Document

10/08/0310 August 2003 REGISTERED OFFICE CHANGED ON 10/08/03 FROM: HAYNESIDE, 40 MELTON ROAD, OAKHAM, RUTLAND, LE15 6AY

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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