IOTA SCIENCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Resolutions

View Document

18/02/2518 February 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Appointment of Mr Gregory Mcguinness as a director on 2024-12-04

View Document

09/01/259 January 2025 Termination of appointment of Christian Lang as a director on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Change of details for Oxford Science Enterprises Plc as a person with significant control on 2024-07-25

View Document

21/08/2421 August 2024 Termination of appointment of Ed Walsh as a director on 2024-07-25

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Resolutions

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Director's details changed for Michael Lutz on 2023-07-01

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

03/07/233 July 2023 Appointment of Michael Lutz as a director on 2023-07-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

01/02/231 February 2023 Director's details changed for Dr Trevor John Nicholls on 2022-09-01

View Document

01/02/231 February 2023 Director's details changed for Dr Trevor John Nicholls on 2022-09-01

View Document

10/01/2310 January 2023 Appointment of Oliver Mahony as a director on 2022-12-12

View Document

10/01/2310 January 2023 Termination of appointment of Nicholas George Dixon-Clegg as a director on 2022-12-12

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2021-09-30

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTON

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/11/1819 November 2018 ADOPT ARTICLES 08/11/2018

View Document

16/11/1816 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 576.308

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COOK

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN UNITED KINGDOM

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEX FEUERBORN

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR MARTIN CHARLES WALTON

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LILLY BELLA PALOMA CIRCE BUSSMANN / 24/07/2018

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD SCIENCES INNOVATION PLC

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/09/1627 September 2016 09/09/16 STATEMENT OF CAPITAL GBP 360

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEX FEUERBORN / 09/09/2016

View Document

22/09/1622 September 2016 ADOPT ARTICLES 09/09/2016

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED PETER COOK

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED ALEX FEUERBORN

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED ED WALSH

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED DR TREVOR JOHN NICHOLLS

View Document

19/09/1619 September 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/1619 September 2016 31/08/16 STATEMENT OF CAPITAL GBP 180

View Document

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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