IOTA PROPERTIES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

07/02/257 February 2025 Director's details changed for Mr Mark Julian Griffiths on 2025-02-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/2011 September 2020 ARTICLES OF ASSOCIATION

View Document

30/08/2030 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

11/02/2011 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2018

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/08/198 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

03/05/183 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN GRIFFITHS / 01/09/2016

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

25/09/1525 September 2015 SUB-DIVISION 31/10/14

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA GRIFFITHS

View Document

08/04/158 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ADOPT ARTICLES 31/10/2014

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 25 ROTHESAY ROAD BOURNEMOUTH DORSET BH4 9NH

View Document

20/11/1420 November 2014 ARTICLES OF ASSOCIATION

View Document

19/11/1419 November 2014 19/11/14 STATEMENT OF CAPITAL GBP 12806

View Document

19/11/1419 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 12806.0

View Document

19/11/1419 November 2014 SOLVENCY STATEMENT DATED 31/10/14

View Document

19/11/1419 November 2014 STATEMENT BY DIRECTORS

View Document

19/11/1419 November 2014 REDUCE ISSUED CAPITAL 31/10/2014

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN GRIFFITHS / 12/05/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/03/1316 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

31/03/1131 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

11/10/1011 October 2010 23/08/10 STATEMENT OF CAPITAL GBP 12806

View Document

06/10/106 October 2010 COMPANY SHALL NOT HAVE AUTHORISED SHARE CAPITAL 23/08/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN GRIFFITHS / 21/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GRIFFITHS / 21/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE BALMFORTH / 21/03/2010

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 AQUIRE ENTIRE ISSD SHARE CAP OF MARNAT ENTERPRISES LIMITED - DETAILS OF ALLOTMENTS 12/09/2008

View Document

13/11/0813 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/0813 November 2008 NC INC ALREADY ADJUSTED 12/09/08

View Document

13/11/0813 November 2008 GBP NC 10000/20000 12/09/2008

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE HEDGES / 22/11/2007

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0122 May 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9625 September 1996 CHANGE OF NAME 11/09/96

View Document

25/09/9625 September 1996 COMPANY NAME CHANGED ASCOT METAL FINISHERS LIMITED CERTIFICATE ISSUED ON 26/09/96

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 6 DAVID RD. POYLE TRADING EST. COLNBROOK BUCKS SL3 0DG

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/02/893 February 1989 RETURN MADE UP TO 21/03/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 RETURN MADE UP TO 21/03/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

28/02/8728 February 1987 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

View Document

19/05/8319 May 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

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