IOTATECH LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Appointment of a voluntary liquidator

View Document

23/04/2523 April 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

20/11/2420 November 2024 Administrator's progress report

View Document

05/06/245 June 2024 Administrator's progress report

View Document

10/05/2410 May 2024 Notice of extension of period of Administration

View Document

04/01/244 January 2024 Administrator's progress report

View Document

28/11/2328 November 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

19/08/2319 August 2023 Result of meeting of creditors

View Document

20/05/2320 May 2023 Statement of administrator's proposal

View Document

11/05/2311 May 2023 Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-05-11

View Document

10/05/2310 May 2023 Appointment of an administrator

View Document

27/03/2327 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-28

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

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

View Accounts

17/05/2217 May 2022 Satisfaction of charge 103619680001 in full

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

06/12/216 December 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

18/08/2018 August 2020 14/08/20 STATEMENT OF CAPITAL GBP 1528500

View Document

02/08/202 August 2020 PREVSHO FROM 30/09/2020 TO 30/06/2020

View Document

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

View Accounts

03/03/203 March 2020 19/01/20 STATEMENT OF CAPITAL GBP 1405500

View Document

11/02/2011 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

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

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 21/08/19 STATEMENT OF CAPITAL GBP 1400500

View Document

17/05/1917 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 1311842

View Document

30/04/1930 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 1201000

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 11/06/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 CESSATION OF MICHAEL WILLIAM SARGEANT AS A PSC

View Document

22/06/1822 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 1150500

View Document

22/06/1822 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 1125500

View Document

13/05/1813 May 2018 12/04/18 STATEMENT OF CAPITAL GBP 832785

View Document

13/05/1813 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 751119

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

07/03/187 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 650500.00

View Document

06/03/186 March 2018 ADOPT ARTICLES 12/02/2018

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM AQILA HOUSE WATERLOO LANE CHELMSFORD CM1 1BN ENGLAND

View Document

03/08/173 August 2017 CESSATION OF ROBERT CHARLES THOMSON AS A PSC

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 28 RAINSFORD AVENUE CHELMSFORD ESSEX CM1 2PJ ENGLAND

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR AHMAD MOSA

View Document

11/04/1711 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 650000

View Document

11/04/1711 April 2017 17/03/17 STATEMENT OF CAPITAL GBP 404243

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR VINCENT JAMES HARVEY MITCHELL

View Document

07/02/177 February 2017 06/01/17 STATEMENT OF CAPITAL GBP 150000

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED MSRT LIMITED CERTIFICATE ISSUED ON 13/09/16

View Document

07/09/167 September 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