IOTECH LABORATORIES LTD

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2021-06-29

View Document

27/06/2127 June 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 2021-06-27

View Document

27/06/2127 June 2021 Registered office address changed from 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2021-06-27

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 8 HEATHFIELD PARK WIDNES CHESHIRE WA8 9WY

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS MOTTRAM / 18/03/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARINA MCCARNEY / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS MOTTRAM / 28/09/2017

View Document

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 44A BITTESWELL ROAD LUTTERWORTH LEICESTERSHIRE LE17 4EX ENGLAND

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT

View Document

05/01/155 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARINA MCCARNEY / 18/12/2011

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM FRANCIS MOTTRAM / 18/12/2011

View Document

23/12/1123 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS MOTTRAM / 18/12/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARINA MCCARNEY / 01/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS MOTTRAM / 01/12/2009

View Document

04/02/104 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM FRANCIS MOTTRAM / 01/04/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE MARINA MCCARNEY / 01/04/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS MOTTRAM / 01/04/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0424 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

18/12/0018 December 2000 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